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 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
the corp. | DOS Process Agent | 19600 magellan dr, TORRANCE, CA, United States, 90502 |
Name | Role | Address |
---|---|---|
YOSHIYUKI TSUKAMOTO | Chief Executive Officer | 2160 E DOMINGUEZ ST, LONG BEACH, CA, United States, 90810 |
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) |
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