Search icon

SIZE INC.

Print

Details

Entity Number 3220122

Status Inactive

NameSIZE INC.

CountyNew York

Date of registration 17 Jun 2005 (19 years ago)

Date of dissolution 21 Nov 2008

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 6-4-402 AOBADAI, 1-CHOME, MEGURO-KU, TOKYO, Japan

Principal Address ZIP code

Address 111 4TH AVE, #2-0, NEW YORK, NY, United States, 10003

Address ZIP code 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

HISAMI HOLLAND

DOS Process Agent

111 4TH AVE, #2-0, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address

TAKAO SAIKI

Chief Executive Officer

5-11-15 MINAMI AOYAMA, MINATO-KU, TOKYO, Japan

History

Start date End date Type Value

2005-06-17

2007-06-06

Address

111 FOURTH AVENUE APT 2-0, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

081121000693

2008-11-21

CERTIFICATE OF DISSOLUTION

2008-11-21

070606002699

2007-06-06

BIENNIAL STATEMENT

2007-06-01

050617000432

2005-06-17

CERTIFICATE OF INCORPORATION

2005-06-17

Date of last update: 08 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts