Search icon

IKEDA CORPORATION OF AMERICA

Company Details

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

Chief Executive Officer

Name Role Address
TAKAHIKO IKEDA Chief Executive Officer 900 MERCHANTS CONCOURSE, SUITE LL-13, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
IKEDA CORPORATION OF AMERICA DOS Process Agent 900 Merchants Concourse, Suite LL-13, Westbury, NY, United States, 11590

History

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)

Filings

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