Search icon

CHATANI ENTERPRISES INC.

Company Details

Name: CHATANI ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 1980 (45 years ago)
Date of dissolution: 01 Feb 2001
Entity Number: 609942
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATTN: FUMIAKI MIZUKI, 399 PARK AVE., NEW YORK, NY, United States, 10022
Principal Address: 950 3RD AVE., 17TH FL., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 1000

Type PAR VALUE

DOS Process Agent

Name Role Address
BINGHAM DANA MURASE DOS Process Agent ATTN: FUMIAKI MIZUKI, 399 PARK AVE., NEW YORK, NY, United States, 10022

Agent

Name Role Address
JIRO MURASE WENDER Agent MURASE & WHITE, 400 PARK AVE, NEW YORK, NY, 10022

Chief Executive Officer

Name Role Address
JIRO KANAMORI Chief Executive Officer 8-15 AZUCHIMACHI 1 CHOME, CHUO-KU, OSAKA, Japan

History

Start date End date Type Value
1998-02-17 2000-02-28 Address 950 3RD AVE, 17TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1994-05-10 2000-02-28 Address ATTN: FUMIAKI MIZUKI, 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1994-05-10 1998-02-17 Address 150 EAST 52ND STREET, SUITE 2101, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-03-23 1994-05-10 Address 310 MADISON AVENUE, SUITE #1028, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1993-03-23 2000-02-28 Address 8-15 AZUCHIMACHI 1 CHOME, CHUO-KU,, OSAKA, 541, JPN (Type of address: Chief Executive Officer)
1992-02-21 1994-05-10 Address ATTN: FUMIAKI MIZUKI, ESQ., 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1982-05-10 1987-05-14 Shares Share type: PAR VALUE, Number of shares: 300, Par value: 1000
1980-02-20 1982-05-10 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1000
1980-02-20 1992-02-21 Address 400 PARK AVE, ATT JIRO MURASE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010201000036 2001-02-01 CERTIFICATE OF DISSOLUTION 2001-02-01
000228002992 2000-02-28 BIENNIAL STATEMENT 2000-02-01
980217002350 1998-02-17 BIENNIAL STATEMENT 1998-02-01
940510002203 1994-05-10 BIENNIAL STATEMENT 1994-02-01
930323002837 1993-03-23 BIENNIAL STATEMENT 1993-02-01
920221000352 1992-02-21 CERTIFICATE OF CHANGE 1992-02-21
B496731-3 1987-05-14 CERTIFICATE OF AMENDMENT 1987-05-14
A866919-5 1982-05-10 CERTIFICATE OF AMENDMENT 1982-05-10
A645608-7 1980-02-20 CERTIFICATE OF INCORPORATION 1980-02-20

Date of last update: 28 Feb 2025

Sources: New York Secretary of State