Search icon

MATSUDA U.S.A., INC.

Company Details

Name: MATSUDA U.S.A., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1982 (43 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 748844
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 565 FIFTH AVE, NEW YORK, NY, United States, 10017
Principal Address: 10 EAST 21ST STREET, SUITE 1810, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ED SPIRO DOS Process Agent 565 FIFTH AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
CARL MORTON Chief Executive Officer 10 EAST 21ST STREET, SUITE 1810, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
1982-01-29 1996-02-15 Address 2 WEST 59TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1551636 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
960215002067 1996-02-15 BIENNIAL STATEMENT 1996-01-01
B514109-4 1987-06-26 CERTIFICATE OF AMENDMENT 1987-06-26
A836935-7 1982-01-29 CERTIFICATE OF INCORPORATION 1982-01-29

Date of last update: 24 Jan 2025

Sources: New York Secretary of State