Name: | WAKO INTERNATIONAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 1961 (64 years ago) |
Entity Number: | 140541 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 729 SEVENTH AVENUE, NEW YORK, NY, United States, 10019 |
Principal Address: | 155 EAST 52ND ST, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 250
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BALLON STOLL BADER & NADLER PC | DOS Process Agent | 729 SEVENTH AVENUE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
AKIYO FURUYA | Chief Executive Officer | 155 EAST 52ND ST, NEW YORK, NY, United States, 10022 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2013-08-20 | 2020-02-07 | Address | 1675 BROADWAY, 31ST FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2013-08-20 | 2020-02-07 | Address | 155 EAST 52ND ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2007-08-27 | 2013-08-20 | Address | 155 E. 52ND ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2007-08-27 | 2013-08-20 | Address | 155 E. 52ND ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2007-08-27 | 2013-08-20 | Address | 1675 BROADWAY, 31ST FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200207060160 | 2020-02-07 | BIENNIAL STATEMENT | 2019-08-01 |
130820002152 | 2013-08-20 | BIENNIAL STATEMENT | 2013-08-01 |
110819002452 | 2011-08-19 | BIENNIAL STATEMENT | 2011-08-01 |
090803002816 | 2009-08-03 | BIENNIAL STATEMENT | 2009-08-01 |
070827002656 | 2007-08-27 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State