Name: | IKEDA CORPORATION OF AMERICA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1986 (39 years ago) |
Entity Number: | 1062536 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | California |
Address: | 900 Merchants Concourse, Suite LL-13, Westbury, NY, United States, 11590 |
Principal Address: | 900 MERCHANTS CONCOURSE, SUITE LL-13, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
TAKAHIKO IKEDA | Chief Executive Officer | 900 MERCHANTS CONCOURSE, SUITE LL-13, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
IKEDA CORPORATION OF AMERICA | DOS Process Agent | 900 Merchants Concourse, Suite LL-13, Westbury, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-21 | 2024-06-21 | Address | 900 MERCHANTS CONCOURSE, SUITE LL-13, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-06-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-07-30 | 2024-06-21 | Address | 900 MERCHANTS CONCOURSE, SUITE LL-13, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2014-03-24 | 2018-07-30 | Address | 265 POST AVE. SUITE 375, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2014-03-24 | 2018-07-30 | Address | 265 POST AVE. SUITE 375, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240621001508 | 2024-06-21 | BIENNIAL STATEMENT | 2024-06-21 |
200402060651 | 2020-04-02 | BIENNIAL STATEMENT | 2020-03-01 |
SR-14839 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180730006094 | 2018-07-30 | BIENNIAL STATEMENT | 2018-03-01 |
140324006063 | 2014-03-24 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State