Search icon

AJINOMOTO PHARMACEUTICALS U.S.A., INC.

Print

Details

Entity Number 2363108

Status Inactive

NameAJINOMOTO PHARMACEUTICALS U.S.A., INC.

CountyNew York

Date of registration 01 Apr 1999 (25 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

KELLEY DRYE & WARREN LLP

DOS Process Agent

ATTN:SUSAN J ONUMA ESQ, 101 PARK AVE, NEW YORK, NY, United States, 10178

Chief Executive Officer

Name Role Address

RYOTA YOSHIMOTO

Chief Executive Officer

WEST 115 CENTURY RD, PARAMUS, NJ, United States, 07652

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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