Name: | OCS AMERICA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1972 (53 years ago) |
Entity Number: | 1047311 |
ZIP code: | 90501 |
County: | Queens |
Place of Formation: | New York |
Address: | 22912 LOCKNESS AVE, TORRANCE, CA, United States, 90501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OCS AMERICA INC. | DOS Process Agent | 22912 LOCKNESS AVE, TORRANCE, CA, United States, 90501 |
Name | Role | Address |
---|---|---|
TORU UCHIYAMA | Chief Executive Officer | 22912 LOCKNESS AVE, TORRANCE, CA, United States, 90501 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-23 | 2025-01-23 | Address | 1100 HINDRY AVE, LOS ANGELES, CA, 90045, 6224, USA (Type of address: Chief Executive Officer) |
2025-01-23 | 2025-01-23 | Address | 22912 LOCKNESS AVE, TORRANCE, CA, 90501, USA (Type of address: Chief Executive Officer) |
2020-01-08 | 2025-01-23 | Address | 11100 HINDRY AVENUE, 150 E 42ND STRET 19TH FL, LOS ANGELES, CA, 90045, USA (Type of address: Service of Process) |
2019-12-19 | 2025-01-23 | Address | 1100 HINDRY AVE, LOS ANGELES, CA, 90045, 6224, USA (Type of address: Chief Executive Officer) |
2019-12-19 | 2020-01-08 | Address | SUSAN J ONUMA, 150 E 42ND STRET 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123001959 | 2025-01-23 | BIENNIAL STATEMENT | 2025-01-23 |
200108060852 | 2020-01-08 | BIENNIAL STATEMENT | 2020-01-01 |
191219060257 | 2019-12-19 | BIENNIAL STATEMENT | 2018-01-01 |
140613002006 | 2014-06-13 | BIENNIAL STATEMENT | 2014-01-01 |
120227002575 | 2012-02-27 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State