Search icon

ZENKYOREN ASSET MANAGEMENT OF AMERICA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ZENKYOREN ASSET MANAGEMENT OF AMERICA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1988 (37 years ago)
Entity Number: 1266432
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1221 Avenue of the Americas, NEW YORK, NY, United States, 10020
Principal Address: 340 MADISON AVE 4TH FLR STE D, NEW YORK, NY, United States, 10173

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TAKUYA OMATSU Chief Executive Officer 340 MADISON AVE 4TH FLR STE D, NEW YORK, NY, United States, 10173

DOS Process Agent

Name Role Address
MAYER BROWN LLP ATTN: SATORU MURASE, ESQ. DOS Process Agent 1221 Avenue of the Americas, NEW YORK, NY, United States, 10020

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001597865
Phone:
212-826-3644

Latest Filings

Form type:
13F-NT
File number:
028-15700
Filing date:
2025-05-05
File:
Form type:
13F-NT
File number:
028-15700
Filing date:
2025-01-31
File:
Form type:
13F-NT
File number:
028-15700
Filing date:
2024-10-24
File:
Form type:
N-PX
File number:
028-15700
Filing date:
2024-08-22
File:
Form type:
13F-NT
File number:
028-15700
Filing date:
2024-07-31
File:

Legal Entity Identifier

LEI Number:
254900GQD17T4R96J944

Registration Details:

Initial Registration Date:
2019-02-21
Next Renewal Date:
2025-02-21
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 340 MADISON AVE 4TH FLR STE D, NEW YORK, NY, 10173, USA (Type of address: Chief Executive Officer)
2020-08-13 2024-06-04 Address 340 MADISON AVE 4TH FLR STE D, NEW YORK, NY, 10173, USA (Type of address: Chief Executive Officer)
2019-04-25 2024-06-04 Address 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, 1001, USA (Type of address: Service of Process)
2018-02-06 2020-08-13 Address 340 MADISON AVE 4TH FLR STE D, NEW YORK, NY, 10173, USA (Type of address: Chief Executive Officer)
2018-02-06 2019-04-25 Address ATTN: SATORU MURASE, ESQ., 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604004216 2024-06-04 BIENNIAL STATEMENT 2024-06-04
230203001347 2023-02-03 BIENNIAL STATEMENT 2022-06-01
200813060396 2020-08-13 BIENNIAL STATEMENT 2020-06-01
190425000334 2019-04-25 CERTIFICATE OF CHANGE 2019-04-25
180206006722 2018-02-06 BIENNIAL STATEMENT 2016-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State