Entity Number 1137368
Status Inactive
NameBI-LINGUAL U.S.A. CORPORATION
CountyNew York
Date of registration 16 Jan 1987 (38 years ago) 16 Jan 1987
Date of dissolution 20 Mar 1996 20 Mar 1996
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address % MARKS & MURASE, 399 PARK AVENUE, NEW YORK, NY, United States, 10022
Address ZIP code 10022
Principal Address 500 FIFTH AVENUE, #2140, NEW YORK, NY, United States, 10110
Principal Address ZIP code
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
MR FUMIAKI MIZUKI
DOS Process Agent
% MARKS & MURASE, 399 PARK AVENUE, NEW YORK, NY, United States, 10022
MS HIROKO MINAMI
Chief Executive Officer
500 FIFTH AVENUE, #2140, NEW YORK, NY, United States, 10110
1993-02-01
1994-03-08
Address
ONE WORLD TRADE CENTER, SUITE 8121, NEW YORK, NY, 10048, USA (Type of address: Chief Executive Officer)
1993-02-01
1994-03-08
Address
ONE WORLD TRADE CENTER, SUITE 8121, NEW YORK, NY, 10048, USA (Type of address: Principal Executive Office)
1993-02-01
1994-03-08
Address
C/O MARKS & MURASE, 399 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1992-02-19
1993-02-01
Address
399 PARK AVENUE, ATTN: FUMIAKI MIZUKI, ESQ., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1987-01-16
1992-02-19
Address
400 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
DP-1255316
1996-03-20
DISSOLUTION BY PROCLAMATION
1996-03-20
940308002440
1994-03-08
BIENNIAL STATEMENT
1994-01-01
930201002281
1993-02-01
BIENNIAL STATEMENT
1993-01-01
920219000025
1992-02-19
CERTIFICATE OF CHANGE
1992-02-19
B447145-4
1987-01-16
CERTIFICATE OF INCORPORATION
1987-01-16
Date of last update: 03 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts