JCB INTERNATIONAL CREDIT CARD CO., LTD.

Name: | JCB INTERNATIONAL CREDIT CARD CO., LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 1988 (37 years ago) |
Entity Number: | 1236181 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Principal Address: | 800 WEST 6TH ST., STE 200, LOS ANGELES, CA, United States, 90017 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
YUTAKA NAKAZAWA | Chief Executive Officer | 800 W. 6TH STREET, #200, LOS ANGELES, CA, United States, 90017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 800 W. 6TH STREET, #200, LOS ANGELES, CA, 90017, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 5-1-22 MINAMIAOYAMA, MINATO-KU, TOKYO, JPN (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 5-1-22 MINAMIAOYAMA, MINATO-KU, TOKYO, 10786, 86, JPN (Type of address: Chief Executive Officer) |
2023-05-11 | 2023-05-11 | Address | 5-1-22 MINAMIAOYAMA, MINATO-KU, TOKYO, JPN (Type of address: Chief Executive Officer) |
2023-05-11 | 2024-02-01 | Address | 5-1-22 MINAMIAOYAMA, MINATO-KU, TOKYO, 10786, 86, JPN (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201043669 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
230511000284 | 2023-05-10 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-10 |
220223004057 | 2022-02-23 | BIENNIAL STATEMENT | 2022-02-23 |
201015060474 | 2020-10-15 | BIENNIAL STATEMENT | 2020-02-01 |
SR-16702 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State