Search icon

DOWA INTERNATIONAL CORPORATION

Headquarter

Company Details

Name: DOWA INTERNATIONAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1989 (36 years ago)
Entity Number: 1331737
ZIP code: 10170
County: New York
Place of Formation: New York
Address: 420 lexington avenue suite 2300, NEW YORK, NY, United States, 10170

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 420 lexington avenue suite 2300, NEW YORK, NY, United States, 10170

Chief Executive Officer

Name Role Address
TAKASHI ITO Chief Executive Officer 420 LEXINGTON AVENUE SUITE 2300, NEW YORK, NY, United States, 10170

Links between entities

Type:
Headquarter of
Company Number:
CORP_58629774
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
133507535
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-21 2024-03-21 Address 370 LEXINGTON AVE #1002, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-03-21 2024-03-21 Address 420 LEXINGTON AVENUE SUITE 2300, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2023-01-10 2023-01-10 Address 420 LEXINGTON AVENUE SUITE 2300, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2023-01-10 2024-03-21 Address 370 LEXINGTON AVE #1002, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-01-10 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240321002614 2024-03-21 BIENNIAL STATEMENT 2024-03-21
230110001507 2023-01-10 BIENNIAL STATEMENT 2023-01-10
140425002220 2014-04-25 BIENNIAL STATEMENT 2013-03-01
071005000193 2007-10-05 CERTIFICATE OF CHANGE 2007-10-05
050406002116 2005-04-06 BIENNIAL STATEMENT 2005-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State