Search icon

BI-LINGUAL U.S.A. CORPORATION

Print

Details

Entity Number 1137368

Status Inactive

NameBI-LINGUAL U.S.A. CORPORATION

CountyNew York

Date of registration 16 Jan 1987 (38 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

MR FUMIAKI MIZUKI

DOS Process Agent

% MARKS & MURASE, 399 PARK AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address

MS HIROKO MINAMI

Chief Executive Officer

500 FIFTH AVENUE, #2140, NEW YORK, NY, United States, 10110

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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