Entity Number 2363108
Status Inactive
NameAJINOMOTO PHARMACEUTICALS U.S.A., INC.
CountyNew York
Date of registration 01 Apr 1999 (25 years ago) 01 Apr 1999
Date of dissolution 18 Nov 2005 18 Nov 2005
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address ATTN:SUSAN J ONUMA ESQ, 101 PARK AVE, NEW YORK, NY, United States, 10178
Address ZIP code
Principal Address WEST 115 CENTURY RD, PARAMUS, NJ, United States, 07652
Principal Address ZIP code
Shares Details
Shares issued 1500000
Share Par Value 1
Type PAR VALUE
KELLEY DRYE & WARREN LLP
DOS Process Agent
ATTN:SUSAN J ONUMA ESQ, 101 PARK AVE, NEW YORK, NY, United States, 10178
RYOTA YOSHIMOTO
Chief Executive Officer
WEST 115 CENTURY RD, PARAMUS, NJ, United States, 07652
2001-05-08
2003-04-15
Address
WEST 115 CENTURY ROAD, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer)
2001-05-08
2003-04-15
Address
WEST 115 CENTURY ROAD, PARAMUS, NJ, 07652, USA (Type of address: Principal Executive Office)
1999-04-01
2003-04-15
Address
ATTENTION: SUSAN J. ONUMA, ESQ, 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process)
051118000501
2005-11-18
CERTIFICATE OF DISSOLUTION
2005-11-18
050613002628
2005-06-13
BIENNIAL STATEMENT
2005-04-01
030415002250
2003-04-15
BIENNIAL STATEMENT
2003-04-01
010508002027
2001-05-08
BIENNIAL STATEMENT
2001-04-01
990401000438
1999-04-01
CERTIFICATE OF INCORPORATION
1999-04-01
Date of last update: 06 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts