Name: | KDDI AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1989 (36 years ago) |
Entity Number: | 1365095 |
ZIP code: | 10311 |
County: | Richmond |
Place of Formation: | New York |
Address: | 7 TELEPORT DRIVE, STATEN ISLAND, NY, United States, 10311 |
Contact Details
Phone +1 212-951-2191
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MASATOSHI NOBUHARA | Chief Executive Officer | 7 TELEPORT DRIVE, STATEN ISLAND, NY, United States, 10311 |
Name | Role | Address |
---|---|---|
KDDI AMERICA, INC. | DOS Process Agent | 7 TELEPORT DRIVE, STATEN ISLAND, NY, United States, 10311 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Number | Status | Type | Date | End date |
---|---|---|---|---|
1443125-DCA | Inactive | Business | 2012-08-17 | 2014-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-02 | 2023-06-02 | Address | 7 TELEPORT DRIVE, STATEN ISLAND, NY, 10311, USA (Type of address: Chief Executive Officer) |
2022-12-06 | 2023-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2022-06-17 | 2022-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2022-05-26 | 2022-06-17 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2022-02-14 | 2022-05-26 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230602001774 | 2023-06-02 | BIENNIAL STATEMENT | 2023-06-01 |
210610060376 | 2021-06-10 | BIENNIAL STATEMENT | 2021-06-01 |
190624060006 | 2019-06-24 | BIENNIAL STATEMENT | 2019-06-01 |
190322000274 | 2019-03-22 | CERTIFICATE OF CHANGE | 2019-03-22 |
170605007074 | 2017-06-05 | BIENNIAL STATEMENT | 2017-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1155938 | CNV_MS | INVOICED | 2012-09-17 | 25 | Miscellaneous Fee |
1155940 | LICENSE | INVOICED | 2012-08-28 | 425 | Electronic Store License Fee |
1155939 | CNV_TFEE | INVOICED | 2012-08-28 | 10.579999923706055 | WT and WH - Transaction Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State