Search icon

SHINYEI CORPORATION OF AMERICA

Company Details

Name: SHINYEI CORPORATION OF AMERICA
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 1979 (46 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 559943
ZIP code: 10166
County: Queens
Place of Formation: New York
Address: 200 PARK AVE, NEW YORK, NY, United States, 10166
Principal Address: 11 EAST 44TH ST, STE 700, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HIDEO AKAZAWA Chief Executive Officer 11 EAST 44TH ST, STE 700, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
WINSTON & STRAWN DOS Process Agent 200 PARK AVE, NEW YORK, NY, United States, 10166

History

Start date End date Type Value
2001-05-08 2003-04-30 Address 342 MADISON AVE / SUITE 1705, NEW YORK, NY, 10173, USA (Type of address: Chief Executive Officer)
1997-05-12 2001-05-08 Address 200 PARK AVE, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
1997-05-12 2003-04-30 Address 342 MADISON AVE, SUITE 1705, NEW YORK, NY, 10173, USA (Type of address: Principal Executive Office)
1997-05-12 2001-05-08 Address 342 MADISON AVE, SUITE 1705, NEW YORK, NY, 10173, USA (Type of address: Chief Executive Officer)
1992-11-18 1997-05-12 Address 342 MADISON AVENUE, NEW YORK, NY, 10173, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20200925063 2020-09-25 ASSUMED NAME LLC INITIAL FILING 2020-09-25
031230000931 2003-12-30 CERTIFICATE OF MERGER 2003-12-31
030430002549 2003-04-30 BIENNIAL STATEMENT 2003-05-01
010508002461 2001-05-08 BIENNIAL STATEMENT 2001-05-01
990513002409 1999-05-13 BIENNIAL STATEMENT 1999-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State