Name: | UDONUDON INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 May 2017 (8 years ago) |
Date of dissolution: | 03 Jul 2024 |
Entity Number: | 5145118 |
ZIP code: | 10105 |
County: | New York |
Place of Formation: | New York |
Address: | 1345 AVE OF THE AMERICAS FL 33, New York, NY, United States, 10105 |
Principal Address: | C/O TAKASHI SEKI, 1345 AVE OF THE AMERICAS FL 33, New York, NY, United States, 10105 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O TAKASHI SEKI | DOS Process Agent | 1345 AVE OF THE AMERICAS FL 33, New York, NY, United States, 10105 |
Name | Role | Address |
---|---|---|
RYUTA UCHIDA | Chief Executive Officer | 17 DEVOE ST APT 401, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-31 | 2024-07-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-31 | 2024-07-12 | Address | 17 DEVOE ST APT 401, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2024-01-31 | 2024-07-12 | Address | 1345 AVE OF THE AMERICAS FL 33, New York, NY, 10105, USA (Type of address: Service of Process) |
2017-05-30 | 2024-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-05-30 | 2024-01-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240712000904 | 2024-07-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-03 |
240131002251 | 2024-01-31 | BIENNIAL STATEMENT | 2024-01-31 |
170530000608 | 2017-05-30 | CERTIFICATE OF INCORPORATION | 2017-05-30 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State