Search icon

YKK CORPORATION OF AMERICA

Headquarter

Company Details

Name: YKK CORPORATION OF AMERICA
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1987 (38 years ago)
Entity Number: 1201116
ZIP code: 30339
County: New York
Place of Formation: New York
Address: 2300 Windy Ridge Pkwy SE, STE 700S, Atlanta, GA, United States, 30339

Shares Details

Shares issued 460

Share Par Value 100000

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAMES K. REED Chief Executive Officer 2300 WINDY RIDGE PKWY SE, SUITE 700S, ATLANTA, GA, United States, 30339

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 2300 Windy Ridge Pkwy SE, STE 700S, Atlanta, GA, United States, 30339

Links between entities

Type:
Headquarter of
Company Number:
0239711
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0601681
State:
KENTUCKY
Type:
Headquarter of
Company Number:
1122648
State:
KENTUCKY
Type:
Headquarter of
Company Number:
P28901
State:
FLORIDA
Type:
Headquarter of
Company Number:
F07000000309
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_65715821
State:
ILLINOIS

History

Start date End date Type Value
2023-11-10 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-09-01 2023-09-01 Address 1850 PARKWAY PLACE, SUITE 300, MARIETTA, GA, 30067, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-11-10 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-09-01 2023-09-01 Address 2300 WINDY RIDGE PKWY SE, SUITE 700S, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
2019-09-03 2023-09-01 Address 1850 PARKWAY PLACE, SUITE 300, MARIETTA, GA, 30067, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230901000410 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210920001234 2021-09-20 BIENNIAL STATEMENT 2021-09-20
190903060212 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170927006008 2017-09-27 BIENNIAL STATEMENT 2017-09-01
150901006093 2015-09-01 BIENNIAL STATEMENT 2015-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State