Name: | DAIWA FINANCE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1986 (38 years ago) |
Entity Number: | 1124199 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1251 avenue of the americas, 49th floor, NEW YORK, NY, United States, 10020 |
Principal Address: | 1251 avenue of the americas 49th floor, NEW YORK, NY, United States, 10020 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEIJI MACHIDA | Chief Executive Officer | 1251 AVENUE OF THE AMERICAS 49TH FLOOR, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 1251 avenue of the americas, 49th floor, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-13 | 2025-03-10 | Address | 1251 avenue of the americas, 49th floor, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2025-03-13 | 2025-03-10 | Address | FINANCIAL SQUARE, 32 OLD SLIP, NEW YORK, NY, 10005, 3538, USA (Type of address: Chief Executive Officer) |
2025-03-13 | 2025-03-13 | Address | 1251 AVENUE OF THE AMERICAS 49TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2025-03-13 | 2025-03-13 | Address | FINANCIAL SQUARE, 32 OLD SLIP, NEW YORK, NY, 10005, 3538, USA (Type of address: Chief Executive Officer) |
2025-03-10 | 2025-03-10 | Address | FINANCIAL SQUARE, 32 OLD SLIP, NEW YORK, NY, 10005, 3538, USA (Type of address: Chief Executive Officer) |
2025-03-10 | 2025-03-10 | Address | 1251 AVENUE OF THE AMERICAS 49TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2025-03-10 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2024-11-21 | 2024-11-21 | Address | FINANCIAL SQUARE, 32 OLD SLIP, NEW YORK, NY, 10005, 3538, USA (Type of address: Chief Executive Officer) |
2024-11-21 | 2025-03-13 | Address | GENERAL COUNSEL, FINANCIAL SQ 32 OLD SLIP, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2024-11-21 | 2025-03-13 | Address | FINANCIAL SQUARE, 32 OLD SLIP, NEW YORK, NY, 10005, 3538, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310003132 | 2025-03-10 | AMENDMENT TO BIENNIAL STATEMENT | 2025-03-10 |
250313003001 | 2025-03-10 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-10 |
241121002675 | 2024-11-21 | BIENNIAL STATEMENT | 2024-11-21 |
221123002666 | 2022-11-23 | BIENNIAL STATEMENT | 2022-11-01 |
201102062551 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181102006230 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
161107007095 | 2016-11-07 | BIENNIAL STATEMENT | 2016-11-01 |
141103007284 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121224006172 | 2012-12-24 | BIENNIAL STATEMENT | 2012-11-01 |
101112002938 | 2010-11-12 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State