Search icon

JTB FINANCE AMERICAS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JTB FINANCE AMERICAS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1988 (37 years ago)
Entity Number: 1240211
ZIP code: 90503
County: New York
Place of Formation: Delaware
Address: 19700 MARINER AVE, TORRANCE, CA, United States, 90503

Chief Executive Officer

Name Role Address
GORO KIDO Chief Executive Officer 19700 MARINER AVE, TORRANCE, CA, United States, 90503

DOS Process Agent

Name Role Address
JTB AMERICAS LTD DOS Process Agent 19700 MARINER AVE, TORRANCE, CA, United States, 90503

History

Start date End date Type Value
2004-03-18 2021-02-09 Address 77 S FIGUEROA ST / #3900, LOS ANGELES, CA, 90017, 5800, USA (Type of address: Chief Executive Officer)
2002-03-08 2004-03-18 Address 777 S FIGUEROA ST, #3900, LOS ANGELES, CA, 90017, USA (Type of address: Chief Executive Officer)
2002-03-08 2004-03-18 Address 777 S FIGUEROA ST, #3900, LOS ANGELES, CA, 90017, USA (Type of address: Principal Executive Office)
2000-03-21 2002-03-08 Address 810 7TH AVE, 33RD FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2000-03-21 2002-03-08 Address C/O JAPAN TRAVEL BUREAU INC, 1-6-4 MARUNOUCHI, TOKYO, 00000, JPN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210209060326 2021-02-09 BIENNIAL STATEMENT 2018-03-01
040318002738 2004-03-18 BIENNIAL STATEMENT 2004-03-01
020308002494 2002-03-08 BIENNIAL STATEMENT 2002-03-01
000321002421 2000-03-21 BIENNIAL STATEMENT 2000-03-01
980331002044 1998-03-31 BIENNIAL STATEMENT 1998-03-01

Court Cases

Court Case Summary

Filing Date:
2002-09-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ORIENT CORPORATION
Party Role:
Plaintiff
Party Name:
JTB FINANCE AMERICAS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State