Search icon

SUGA U.S.A., INC.

Print

Details

Entity Number 1919342

Status Inactive

NameSUGA U.S.A., INC.

CountyNew York

Date of registration 05 May 1995 (29 years ago)

Date of dissolution 27 Dec 2000

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 250 SOUTH END AVE, APT. 14D, NEW YORK, NY, United States, 10280

Address ZIP code 10280

Principal Address 627 BROADWAY 5TH FLOOR, NEW YORK, NY, United States, 10012

Principal Address ZIP code 10012

Shares Details

Shares issued 200

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

250 SOUTH END AVE, APT. 14D, NEW YORK, NY, United States, 10280

Chief Executive Officer

Name Role Address

KEN OE

Chief Executive Officer

627 BROADWAY, 5TH FL., NEW YORK, NY, United States, 10012

Agent

Name Role Address

JOHN MCGOVERN

Agent

342 MADISON AVENUE STE 1820, NEW YORK, NY, 10173

History

Start date End date Type Value

1996-06-10

1999-05-03

Address

740 BROADWAY 11TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

1995-05-05

1996-06-10

Address

1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

1995-05-05

1996-06-10

Address

1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1508330

2000-12-27

DISSOLUTION BY PROCLAMATION

2000-12-27

990503002608

1999-05-03

BIENNIAL STATEMENT

1999-05-01

960610000208

1996-06-10

CERTIFICATE OF CHANGE

1996-06-10

950505000012

1995-05-05

CERTIFICATE OF INCORPORATION

1995-05-05

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts