Name: | HIRAOKA NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 1961 (64 years ago) |
Entity Number: | 140205 |
ZIP code: | 10178 |
County: | New York |
Place of Formation: | New York |
Address: | 101 PARK AVE, NEW YORK, NY, United States, 10178 |
Principal Address: | 130 WEST 30TH ST, 16TH FLR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TAKEJI SASAKI | Chief Executive Officer | 130 WEST 30TH ST, 16TH FLR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
KELLEY DRYE & WARREN LLP | DOS Process Agent | 101 PARK AVE, NEW YORK, NY, United States, 10178 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-13 | 1999-09-10 | Address | 79 MADISON AVE, ROOM 1210, NEW YORK, NY, 10016, 7802, USA (Type of address: Chief Executive Officer) |
1997-08-13 | 1999-09-10 | Address | 79 MADISON AVE, ROOM 1210, NEW YORK, NY, 10016, 7802, USA (Type of address: Principal Executive Office) |
1994-03-31 | 1997-08-13 | Address | 79 MADISON AVENUE, ROOM 1107, NEW YORK, NY, 10016, 7802, USA (Type of address: Chief Executive Officer) |
1994-03-31 | 1997-08-13 | Address | 79 MADISON AVENUE, ROOM 1107, NEW YORK, NY, 10016, 7802, USA (Type of address: Principal Executive Office) |
1994-03-31 | 1999-09-10 | Address | 101 PARK AVENUE, NEW YORK, NY, 10178, 0001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200127060412 | 2020-01-27 | BIENNIAL STATEMENT | 2019-08-01 |
030728002330 | 2003-07-28 | BIENNIAL STATEMENT | 2003-08-01 |
010802002516 | 2001-08-02 | BIENNIAL STATEMENT | 2001-08-01 |
990910002320 | 1999-09-10 | BIENNIAL STATEMENT | 1999-08-01 |
970813002618 | 1997-08-13 | BIENNIAL STATEMENT | 1997-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State