Search icon

SANRIO, INC.

Company Details

Name: SANRIO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1978 (47 years ago)
Date of dissolution: 10 Jul 2012
Entity Number: 474477
ZIP code: 94080
County: New York
Place of Formation: California
Address: 570 ECCLES AVENUE, SOUTH SAN FRANCISCO, CA, United States, 94080

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 570 ECCLES AVENUE, SOUTH SAN FRANCISCO, CA, United States, 94080

Chief Executive Officer

Name Role Address
KUNIHIKO TSUJI Chief Executive Officer 570 ECCLES AVENUE, SOUTH SAN FRANCISCO, CA, United States, 94080

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1999-09-24 2012-07-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-24 2012-07-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-06-01 1999-09-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-02-05 1999-09-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-02-05 1993-06-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1978-02-28 1986-02-05 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1978-02-28 1986-02-05 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
20170301030 2017-03-01 ASSUMED NAME CORP INITIAL FILING 2017-03-01
120710000389 2012-07-10 SURRENDER OF AUTHORITY 2012-07-10
120330002298 2012-03-30 BIENNIAL STATEMENT 2012-02-01
100308002802 2010-03-08 BIENNIAL STATEMENT 2010-02-01
080208002969 2008-02-08 BIENNIAL STATEMENT 2008-02-01
060303002968 2006-03-03 BIENNIAL STATEMENT 2006-02-01
040217002559 2004-02-17 BIENNIAL STATEMENT 2004-02-01
020207002647 2002-02-07 BIENNIAL STATEMENT 2002-02-01
000307002842 2000-03-07 BIENNIAL STATEMENT 2000-02-01
990924000298 1999-09-24 CERTIFICATE OF CHANGE 1999-09-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2216575 CL VIO CREDITED 2015-11-16 175 CL - Consumer Law Violation

Date of last update: 01 Mar 2025

Sources: New York Secretary of State