Name: | YKK (U.S.A.) INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1960 (65 years ago) |
Entity Number: | 129019 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 2300 Windy Ridge Pkwy SE, Ste 700S, Atlanta, GA, United States, 30339 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 0
Share Par Value 1000000
Type CAP
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 |
---|---|---|
JOHN R. SMITH | Chief Executive Officer | 1300 COBB INDUSTRIAL DR, MARIETTA, GA, United States, 30066 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-10-21 | 2024-12-16 | Shares | Share type: PAR VALUE, Number of shares: 150000, Par value: 100 |
2024-05-01 | 2024-05-01 | Address | 1300 COBB INDUSTRIAL DR, MARIETTA, GA, 30066, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-10-21 | Shares | Share type: PAR VALUE, Number of shares: 150000, Par value: 100 |
2023-11-30 | 2024-05-01 | Shares | Share type: PAR VALUE, Number of shares: 150000, Par value: 100 |
2023-11-10 | 2023-11-30 | Shares | Share type: PAR VALUE, Number of shares: 150000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501043219 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220601000899 | 2022-06-01 | BIENNIAL STATEMENT | 2022-05-01 |
200506060476 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
180508006417 | 2018-05-08 | BIENNIAL STATEMENT | 2018-05-01 |
160511006335 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State