Name: | NAKAI INTERNATIONAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Oct 1984 (41 years ago) |
Date of dissolution: | 22 Oct 2014 |
Entity Number: | 949651 |
ZIP code: | 10022 |
County: | Suffolk |
Place of Formation: | New York |
Address: | % MARKS & MURASE, 399 PARK AVE., NEW YORK, NY, United States, 10022 |
Principal Address: | 80 13 AVENUE, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ATT: FUMIAKI MIZUKI, ESQ. | DOS Process Agent | % MARKS & MURASE, 399 PARK AVE., NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MOTOO NAKAI, PRESIDENT | Chief Executive Officer | IMADEGAWA-AGARU OHMIYA-DORI, KAMIGYO-KU, KYOTO, Japan |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-29 | 1993-10-27 | Address | 80 13 AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
1984-10-12 | 1992-02-20 | Address | 400 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141022000457 | 2014-10-22 | CERTIFICATE OF DISSOLUTION | 2014-10-22 |
931027002760 | 1993-10-27 | BIENNIAL STATEMENT | 1993-10-01 |
921029002653 | 1992-10-29 | BIENNIAL STATEMENT | 1992-10-01 |
920220000003 | 1992-02-20 | CERTIFICATE OF CHANGE | 1992-02-20 |
B150771-4 | 1984-10-12 | CERTIFICATE OF INCORPORATION | 1984-10-12 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State