Search icon

MEIKO AMERICA, INC.

Company Details

Name: MEIKO AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 1981 (44 years ago)
Date of dissolution: 21 Aug 2021
Entity Number: 730132
ZIP code: 90502
County: New York
Place of Formation: California
Address: 19600 magellan dr, TORRANCE, CA, United States, 90502
Principal Address: 2160 E DOMINGUEZ ST, LONG BEACH, CA, United States, 90810

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
the corp. DOS Process Agent 19600 magellan dr, TORRANCE, CA, United States, 90502

Chief Executive Officer

Name Role Address
YOSHIYUKI TSUKAMOTO Chief Executive Officer 2160 E DOMINGUEZ ST, LONG BEACH, CA, United States, 90810

History

Start date End date Type Value
2010-03-30 2022-04-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-10-15 2022-04-14 Address 2160 E DOMINGUEZ ST, LONG BEACH, CA, 90810, 1006, USA (Type of address: Chief Executive Officer)
2001-10-23 2003-10-15 Address 2160 E DOMINGUEZ ST, LONG BEACH, CA, 90810, 1006, USA (Type of address: Chief Executive Officer)
1999-11-18 2010-03-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-18 2010-03-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220414002094 2021-08-21 SURRENDER OF AUTHORITY 2021-08-21
100330000178 2010-03-30 CERTIFICATE OF CHANGE 2010-03-30
031015002530 2003-10-15 BIENNIAL STATEMENT 2003-10-01
011023002319 2001-10-23 BIENNIAL STATEMENT 2001-10-01
991118001067 1999-11-18 CERTIFICATE OF CHANGE 1999-11-18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State