Search icon

CHIYODA MANAGEMENT CORPORATION

Headquarter

Company Details

Name: CHIYODA MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 1983 (42 years ago)
Date of dissolution: 12 Apr 2001
Entity Number: 829620
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: CNA PLAZA, CHICAGO, IL, United States, 60685
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
YOSHIAKI YAMAZAKI Chief Executive Officer CNA PLAZA, CHICAGO, IL, United States, 60685

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Links between entities

Type:
Headquarter of
Company Number:
CORP_53279325
State:
ILLINOIS

History

Start date End date Type Value
1997-05-07 1999-04-13 Address CNA PLAZA, CHICAGO, IL, 60685, USA (Type of address: Chief Executive Officer)
1993-06-09 1997-05-07 Address TWO TRADE CENTER, 26TH FLOOR, NEW YORK, NY, 10048, USA (Type of address: Chief Executive Officer)
1983-03-21 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1983-03-21 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010412000748 2001-04-12 CERTIFICATE OF DISSOLUTION 2001-04-12
010328002270 2001-03-28 BIENNIAL STATEMENT 2001-03-01
990916000760 1999-09-16 CERTIFICATE OF CHANGE 1999-09-16
990413002472 1999-04-13 BIENNIAL STATEMENT 1999-03-01
970507002623 1997-05-07 BIENNIAL STATEMENT 1997-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State