Search icon

DENTSU SOKEN USA, INC.

Company Details

Name: DENTSU SOKEN USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1988 (36 years ago)
Entity Number: 1310003
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 575 Lexington Avenue, Floor 14, NEW YORK, NY, United States, 10022
Principal Address: 575 Lexington Avenue, Floor 12, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHINSUKE SANO Chief Executive Officer 575 LEXINGTON AVENUE, FLOOR 12, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
DENTSU SOKEN USA, INC. DOS Process Agent 575 Lexington Avenue, Floor 14, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-11-26 2024-11-26 Address 575 LEXINGTON AVENUE, FLOOR 12, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-11-26 2024-11-26 Address 12 EAST 49TH STREET, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-11-26 2024-11-26 Address 575 LEXINGTON AVENUE, FLOOR 17, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-11-26 2024-11-26 Address 767 THIRD AVE 28TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-06-17 2024-06-17 Address 767 THIRD AVE 28TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-06-17 2024-11-26 Address 575 LEXINGTON AVENUE, FLOOR 17, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-06-17 2024-11-26 Address 767 THIRD AVE 28TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-06-17 2024-11-26 Address 575 lexington avenue, floor 14, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2024-06-17 2024-06-17 Address 12 EAST 49TH STREET, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-06-17 2024-06-17 Address 575 LEXINGTON AVENUE, FLOOR 17, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241126002936 2024-11-26 BIENNIAL STATEMENT 2024-11-26
240617000205 2024-06-14 AMENDMENT TO BIENNIAL STATEMENT 2024-06-14
240606003400 2024-06-06 CERTIFICATE OF CHANGE BY ENTITY 2024-06-06
240110000786 2024-01-09 CERTIFICATE OF CHANGE BY ENTITY 2024-01-09
240103005257 2024-01-03 CERTIFICATE OF AMENDMENT 2024-01-03
230508001390 2023-05-08 AMENDMENT TO BIENNIAL STATEMENT 2023-05-08
221118003435 2022-11-18 BIENNIAL STATEMENT 2022-11-01
201102061259 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181102006855 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161104006812 2016-11-04 BIENNIAL STATEMENT 2016-11-01

Date of last update: 23 Jan 2025

Sources: New York Secretary of State