KYODO NEWS INTERNATIONAL, INC.

Name: | KYODO NEWS INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Apr 1982 (43 years ago) |
Date of dissolution: | 29 Sep 2021 |
Entity Number: | 765174 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 780 THIRD AVE #1103, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KYODO NEWS INTERNATIONAL, INC. | DOS Process Agent | 780 THIRD AVE #1103, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
TORU MIZUTANI | Chief Executive Officer | 780 THIRD AVE #1103, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-27 | 2021-09-30 | Address | 780 THIRD AVE #1103, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2018-04-02 | 2021-09-30 | Address | 780 THIRD AVE #1103, NEW YORK, NY, 10017, 2024, USA (Type of address: Service of Process) |
2016-04-04 | 2020-11-27 | Address | 780THIRD AVE #1103, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2016-04-04 | 2018-04-02 | Address | 780 THIRD AVE #1103, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2014-04-07 | 2016-04-04 | Address | 747 THIRD AVE #1803, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210930002263 | 2021-09-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-29 |
201127060002 | 2020-11-27 | BIENNIAL STATEMENT | 2020-04-01 |
180402006610 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160404007555 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140407006680 | 2014-04-07 | BIENNIAL STATEMENT | 2014-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State