Search icon

D'ELIA & TASAKI CO., LTD.

Branch

Company Details

Name: D'ELIA & TASAKI CO., LTD.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 28 Sep 1999 (26 years ago)
Branch of: D'ELIA & TASAKI CO., LTD., NEW YORK (Company Number 2100403)
Business ID: 676658
State of Incorporation: NEW YORK
Principal Office Address: 15 EAST 26TH STREETNEW YORK, NY 10010

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Director

Name Role Address
YOSHIAKI UEDA Director 15 EAST 26TH STREET, NEW YORK, NY 10010
SHUNSAKU TASAKI Director 15 EAST 26TH STREET, NEW YORK, NY 10010
ICHIRO TASAKI Director 15 EAST 26TH STREET, NEW YORK, NY 10010
MINORU MATSUNAGA Director 15 EAST 26TH STREET, NEW YORK, NY 10010

Secretary

Name Role Address
YOZO FURUYA Secretary 15 E 26TH ST, NEW YORK, NY 10010

Treasurer

Name Role Address
YOZO FURUYA Treasurer 15 E 26TH ST, NEW YORK, NY 10010

Vice President

Name Role Address
YOZO FURUYA Vice President 15 E 26TH ST, NEW YORK, NY 10010

Chairman

Name Role Address
SHUNSAKU TASAKI Chairman 15 EAST 26TH STREET, NEW YORK, NY 10010
MINORU MATSUNAGA Chairman 15 EAST 26TH STREET, NEW YORK, NY 10010

President

Name Role Address
ICHIRO TASAKI President 15 EAST 26TH STREET, NEW YORK, NY 10010

Filings

Type Status Filed Date Description
Merger Filed 2003-12-29 Merger
Annual Report Filed 2003-07-17 Annual Report
Amendment Form Filed 2003-02-14 Amendment
Annual Report Filed 2002-07-16 Annual Report
Amendment Form Filed 2002-07-16 Amendment
Annual Report Filed 2001-10-10 Annual Report
Amendment Form Filed 2001-03-21 Amendment
Annual Report Filed 2001-03-21 Annual Report
Notice to Dissolve/Revoke Filed 2000-12-02 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 2000-11-30 Notice to Dissolve/Revoke

Date of last update: 18 Mar 2025

Sources: Mississippi Secretary of State