Search icon

UCC UESHIMA COFFEE COMPANY (AMERICA) INCORPORATED

Company Details

Name: UCC UESHIMA COFFEE COMPANY (AMERICA) INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1988 (37 years ago)
Entity Number: 1252549
ZIP code: 94129
County: New York
Place of Formation: New York
Address: 723A Liggett Ave, ONE BATTERY PARK PLAZA, San Francisco, CA, United States, 94129
Principal Address: 723A Liggett Ave, San Francisco, CA, United States, 94129

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAY EGAMI Chief Executive Officer 723A LIGGETT AVE, SAN FRANCISCO, CA, United States, 94129

Agent

Name Role Address
YASUO OKAMOTO Agent HUGHES HUBBARD & REED, ONE WALL STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
YASUO OKAMOTO DOS Process Agent 723A Liggett Ave, ONE BATTERY PARK PLAZA, San Francisco, CA, United States, 94129

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 723A LIGGETT AVE, SAN FRANCISCO, CA, 94129, 1159, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 723A LIGGETT AVE, SAN FRANCISCO, CA, 94129, USA (Type of address: Chief Executive Officer)
2006-04-14 2024-04-01 Address 723A LIGGETT AVE, SAN FRANCISCO, CA, 94129, 1159, USA (Type of address: Chief Executive Officer)
2004-05-03 2006-04-14 Address 723A LIGGETT AVE, SAN FRANCISCO, CA, 94129, 1159, USA (Type of address: Chief Executive Officer)
2004-05-03 2024-04-01 Address HUGHES HUBBARD & REED LLP, ONE BATTERY PARK PLAZA, NEW YORK, NY, 10004, 1482, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401036544 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220502003862 2022-05-02 BIENNIAL STATEMENT 2022-04-01
200402061063 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180403007223 2018-04-03 BIENNIAL STATEMENT 2018-04-01
140407006859 2014-04-07 BIENNIAL STATEMENT 2014-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State