Name: | FURUKAWA ELECTRIC AMERICA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 1984 (40 years ago) |
Date of dissolution: | 07 Nov 1996 |
Entity Number: | 920771 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 200 WESTPARK DRIVE, SUITE 190, PEACHTREE CITY, GA, United States, 30269 |
Address: | 399 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PRESIDENT, KAZU MIYAMORI | Chief Executive Officer | 106 GARDEN GATE, PEACHTREE CITY, GA, United States, 30269 |
Name | Role | Address |
---|---|---|
C/O MARKS & MURASE ATTN: FUMIAKI MIZUKI, ESQ. | DOS Process Agent | 399 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1992-02-19 | 1992-11-18 | Address | ATTN: FUMIAKI MIZUKI, ESQ., 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1984-11-30 | 1992-02-19 | Address | 400 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
961107000262 | 1996-11-07 | CERTIFICATE OF MERGER | 1996-11-07 |
931103003205 | 1993-11-03 | BIENNIAL STATEMENT | 1993-11-01 |
921118002315 | 1992-11-18 | BIENNIAL STATEMENT | 1992-11-01 |
920219000065 | 1992-02-19 | CERTIFICATE OF CHANGE | 1992-02-19 |
B167191-10 | 1984-11-30 | CERTIFICATE OF INCORPORATION | 1984-11-30 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State