DENTSU SOKEN USA, INC.

Name: | DENTSU SOKEN USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1988 (37 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
Name | Role | Address |
---|---|---|
SHINSUKE SANO | Chief Executive Officer | 575 LEXINGTON AVENUE, FLOOR 12, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DENTSU SOKEN USA, INC. | DOS Process Agent | 575 Lexington Avenue, Floor 14, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
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 12, 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) |
2024-11-26 | 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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State