TATSUMORI U.S.A., INC.

Name: | TATSUMORI U.S.A., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jul 1983 (42 years ago) |
Date of dissolution: | 04 Dec 2013 |
Entity Number: | 855256 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 445 PARK AVE. 9FL, NEW YORK, NY, United States, 10022 |
Principal Address: | 595 5TH AVENUE, 31-L, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 445 PARK AVE. 9FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MASAYUKI ASAHINA | Chief Executive Officer | 2-9-3 SHIBAKOUEN, MINATO-KU, TOKYO, Japan |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-18 | 2011-12-13 | Address | 595 FIFTH AVENUE 3RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2008-02-14 | 2011-07-28 | Address | 595 5TH AVENUE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2006-05-19 | 2008-02-14 | Address | 595 5TH AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2006-05-19 | 2008-02-14 | Address | 145 E 48TH ST, 11TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2006-05-19 | 2010-02-18 | Address | 595 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131204000772 | 2013-12-04 | CERTIFICATE OF DISSOLUTION | 2013-12-04 |
111213001103 | 2011-12-13 | CERTIFICATE OF CHANGE | 2011-12-13 |
111017000579 | 2011-10-17 | CERTIFICATE OF CHANGE | 2011-10-17 |
110728002109 | 2011-07-28 | BIENNIAL STATEMENT | 2011-07-01 |
100218000789 | 2010-02-18 | CERTIFICATE OF CHANGE | 2010-02-18 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State