Name: | WACOAL AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Sep 1952 (73 years ago) |
Date of dissolution: | 31 Dec 1998 |
Entity Number: | 84991 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 136 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 10000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 136 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
SEIJI SUMI | Chief Executive Officer | 136 MADISON AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-21 | 1996-10-03 | Address | 136 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1988-05-02 | 1993-07-21 | Address | 136 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1984-05-23 | 1988-05-02 | Address | 660 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1981-05-21 | 1984-05-23 | Address | 112 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1980-09-29 | 1981-02-24 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.25 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981231000156 | 1998-12-31 | CERTIFICATE OF MERGER | 1998-12-31 |
980909002372 | 1998-09-09 | BIENNIAL STATEMENT | 1998-09-01 |
961003002035 | 1996-10-03 | BIENNIAL STATEMENT | 1996-09-01 |
941209000445 | 1994-12-09 | CERTIFICATE OF MERGER | 1994-12-31 |
000056000412 | 1993-10-28 | BIENNIAL STATEMENT | 1993-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State