Search icon

TOKYO BROADCASTING SYSTEM INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TOKYO BROADCASTING SYSTEM INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1989 (36 years ago)
Entity Number: 1340456
ZIP code: 10601
County: New York
Place of Formation: New York
Address: 1 North Lexington Ave., 11TH FL., White Plains, NY, United States, 10601
Principal Address: 733 THIRD AVE.,, SUITE 1700, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 150000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
KATSUMI HINO Chief Executive Officer 733 THIRD AVE.,, SUITE 1700, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
BERNARD S. GORDON, ESQ., DELBELLO DONNELLAN WEINGARATEN ETAL DOS Process Agent 1 North Lexington Ave., 11TH FL., White Plains, NY, United States, 10601

Form 5500 Series

Employer Identification Number (EIN):
133517144
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
19
Plan Year:
2010
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 733 THIRD AVE.,, SUITE 1700, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-05-30 2025-05-01 Address 1 North Lexington Ave., 11TH FL., White Plains, NY, 10601, USA (Type of address: Service of Process)
2024-05-30 2024-05-30 Address 733 THIRD AVE.,, SUITE 1700, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-05-30 2025-05-01 Address 733 THIRD AVE.,, SUITE 1700, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-05-29 2025-05-01 Shares Share type: PAR VALUE, Number of shares: 150000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
250501050466 2025-05-01 BIENNIAL STATEMENT 2025-05-01
240530019201 2024-05-29 CERTIFICATE OF AMENDMENT 2024-05-29
230419000439 2023-04-19 BIENNIAL STATEMENT 2023-04-01
210405061747 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190416060373 2019-04-16 BIENNIAL STATEMENT 2019-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State