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 |
Name | Role | Address |
---|---|---|
HIROTOSHI TANABE | Chief Executive Officer | 18808 HAAS AVE, TORRANCE, CA, United States, 09504 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18720 CRENSHAW BLVD, TORRANCE, CA, United States, 90504 |
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) |
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