2025-01-17
|
2025-01-17
|
Address
|
7-20, YAESU, 1-CHOME, CHUO-KU, TOKYO, JPN (Type of address: Chief Executive Officer)
|
2025-01-17
|
2025-01-17
|
Address
|
7-20, YAESU, 1-CHOME, CHUO-KU, TOKYO, 10300, 28, JPN (Type of address: Chief Executive Officer)
|
2021-01-04
|
2025-01-17
|
Address
|
ATTN TOSHIYA SUGANUMA, 155 EAST 44TH ST. 5TH FL. #132, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2014-02-20
|
2021-01-04
|
Address
|
ATTN TOSHIYA SUGANUMA, 420 LEXINGTON AVE STE 2160, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
|
2009-01-15
|
2014-02-20
|
Address
|
ATTN: FUMIAKI MIZUKI, ESQ., 399 PARK AVENUE, NEW YORK, NY, 10022, 4689, USA (Type of address: Service of Process)
|
1999-01-11
|
2009-01-15
|
Address
|
ATTN: FUMIAKI MIZUKI, ESQ., 399 PARK AVENUE, NEW YORK, NY, 10022, 4689, USA (Type of address: Service of Process)
|
1999-01-11
|
2025-01-17
|
Address
|
7-20, YAESU, 1-CHOME, CHUO-KU, TOKYO, 10300, 28, JPN (Type of address: Chief Executive Officer)
|
1997-03-06
|
1999-01-11
|
Address
|
7-20, YAESU, 1-CHOME, CHUO-KU, TOKYO, 103, JPN (Type of address: Chief Executive Officer)
|
1997-03-06
|
1999-01-11
|
Address
|
7-20, YAESU, 1-CHOME, CHUO-KU, TOKYO, 103, JPN (Type of address: Principal Executive Office)
|
1997-03-06
|
1999-01-11
|
Address
|
ATTN: FUMIAKI MIZUKI, ESQ., 399 PARK AVENUE, NEW YORK, NY, 10022, 4689, USA (Type of address: Service of Process)
|
1993-02-03
|
1997-03-06
|
Address
|
1-7-20 YAESU, CHUO-KU, TOKYO, JAPAN, 00000, JPN (Type of address: Chief Executive Officer)
|
1993-02-03
|
1997-03-06
|
Address
|
1-7-20 YAESU, CHUO-KU, TOKYO, JAPAN, 00000, JPN (Type of address: Principal Executive Office)
|
1993-02-03
|
1997-03-06
|
Address
|
ATTN: FUMIAKI MIZUKI, ESQ., 399 PARK AVENUE, NEW YORK, NY, 10022, 4689, USA (Type of address: Service of Process)
|
1989-01-17
|
1993-02-03
|
Address
|
400 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|