ONWARD KASHIYAMA U.S.A., INC.

Name: | ONWARD KASHIYAMA U.S.A., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 1982 (43 years ago) |
Date of dissolution: | 20 Jan 2005 |
Entity Number: | 803197 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 399 PARK AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 530 7TH AVE, 29TH FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BINGHAM DANA LLP | DOS Process Agent | 399 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MASARU KOSHIGOE | Chief Executive Officer | 530 7TH AVE, 29TH FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-01 | 2002-11-14 | Address | ATTN: FUMIAKI MIZUKI, ESQ., 399 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-12-01 | 2002-11-14 | Address | 499 7TH AVE / 8TH FL, SOUTH TOWER, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2000-12-01 | 2002-11-14 | Address | 499 7TH AVE / 8TH FL, SOUTH TOWER, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1998-11-17 | 2000-12-01 | Address | 499 7TH AVENUE, 8TH FL, SOUTH TOWER, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1998-11-17 | 2000-12-01 | Address | 499 7TH AVENUE, 8TH FL, SOUTH TOWER, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050120000724 | 2005-01-20 | CERTIFICATE OF DISSOLUTION | 2005-01-20 |
021114002458 | 2002-11-14 | BIENNIAL STATEMENT | 2002-11-01 |
001201002517 | 2000-12-01 | BIENNIAL STATEMENT | 2000-11-01 |
981117002214 | 1998-11-17 | BIENNIAL STATEMENT | 1998-11-01 |
931118002928 | 1993-11-18 | BIENNIAL STATEMENT | 1993-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State