Search icon

TOKIO RE CORPORATION

Company Details

Name: TOKIO RE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1979 (46 years ago)
Date of dissolution: 31 Jul 2009
Entity Number: 544668
ZIP code: 10169
County: New York
Place of Formation: New York
Address: C/O B STEVEN GOLDSTEIN, 230 PARK AVE, NEW YORK, NY, United States, 10169
Principal Address: 230 PARK AVE, NEW YORK, NY, United States, 10169

Shares Details

Shares issued 3000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O B STEVEN GOLDSTEIN, 230 PARK AVE, NEW YORK, NY, United States, 10169

Chief Executive Officer

Name Role Address
MASAYUKI GENTA Chief Executive Officer 230 PARK AVE, NEW YORK, NY, United States, 10169

History

Start date End date Type Value
1979-03-14 2005-06-07 Address 70 PINE ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180502044 2018-05-02 ASSUMED NAME LLC INITIAL FILING 2018-05-02
090731000464 2009-07-31 CERTIFICATE OF DISSOLUTION 2009-07-31
090415002465 2009-04-15 BIENNIAL STATEMENT 2009-03-01
070427002872 2007-04-27 BIENNIAL STATEMENT 2007-03-01
050607002679 2005-06-07 BIENNIAL STATEMENT 2005-03-01
A559587-7 1979-03-14 CERTIFICATE OF INCORPORATION 1979-03-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0101677 Other Statutory Actions 2001-02-23 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2001-02-23
Termination Date 2001-03-30
Section 0009
Status Terminated

Parties

Name TRAVELERS INDEMNITY
Role Plaintiff
Name TOKIO RE CORPORATION
Role Defendant
0000571 Other Fraud 2000-01-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-01-27
Termination Date 2000-10-19
Date Issue Joined 2000-08-31
Section 1332
Status Terminated

Parties

Name COHEN
Role Plaintiff
Name TOKIO RE CORPORATION
Role Defendant
0001204 Employee Retirement Income Security Act (ERISA) 2000-02-17 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-02-17
Termination Date 2000-03-24
Section 1441

Parties

Name GUSTAFSON
Role Plaintiff
Name TOKIO RE CORPORATION
Role Defendant
1100587 Insurance 2011-01-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2011-01-28
Termination Date 2011-02-23
Section 0001
Status Terminated

Parties

Name CRAVENS DARGAN & COMPANY, PACI
Role Plaintiff
Name TOKIO RE CORPORATION
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State