Search icon

NANKAI TRANSPORT INTERNATIONAL (USA), INC.

Company Details

Name: NANKAI TRANSPORT INTERNATIONAL (USA), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1986 (39 years ago)
Entity Number: 1092268
ZIP code: 90504
County: New York
Place of Formation: South Carolina
Address: 18720 CRENSHAW BLVD, TORRANCE, CA, United States, 90504

Chief Executive Officer

Name Role Address
HIROTOSHI TANABE Chief Executive Officer 18808 HAAS AVE, TORRANCE, CA, United States, 09504

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18720 CRENSHAW BLVD, TORRANCE, CA, United States, 90504

History

Start date End date Type Value
2004-08-20 2010-07-19 Address 2010 DUFOUR AVE, A, REDONDO BEACH, CA, 90278, 1310, USA (Type of address: Chief Executive Officer)
2004-08-20 2006-06-08 Address 8820 BELLANCA AVE, LOS ANGELES, CA, 90045, USA (Type of address: Service of Process)
2002-06-13 2004-08-20 Address 24 LINWOOD ROAD NORTH, 1, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2002-06-13 2006-06-08 Address 8820 BELLANCA AVENUE, LOS ANGELES, CA, 90045, USA (Type of address: Principal Executive Office)
2000-06-06 2002-06-13 Address 24 LINWOOD ROAD NORTH, #1, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-15286 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
100719003001 2010-07-19 BIENNIAL STATEMENT 2010-06-01
080630002522 2008-06-30 BIENNIAL STATEMENT 2008-06-01
060608003073 2006-06-08 BIENNIAL STATEMENT 2006-06-01
040820002434 2004-08-20 BIENNIAL STATEMENT 2004-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State