Search icon

KYODO NEWS AMERICA INC.

Company Details

Name: KYODO NEWS AMERICA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1990 (35 years ago)
Entity Number: 1410725
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATTN SATORU MURASE, 399 PARK AVE, NEW YORK, NY, United States, 10022
Principal Address: 747 THIRD AVE 1801, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MASAKI FUKUYAMA Chief Executive Officer 747 THIRD AVE 1801, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
BINGHAM MCCUTCHEN MURASE DOS Process Agent ATTN SATORU MURASE, 399 PARK AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2007-02-08 2014-03-11 Address 747 THIRD AVE 1801, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2004-01-16 2007-02-08 Address 50 ROCKEFELLER PLAZA, STE 816, NEW YORK, NY, 10020, 1605, USA (Type of address: Chief Executive Officer)
2002-01-22 2004-01-16 Address ATTN: SATORU MURASE, 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-01-22 2007-02-08 Address 50 ROCKEFELLER PLAZA, SUITE 816, NEW YORK, NY, 10020, 1605, USA (Type of address: Principal Executive Office)
2002-01-22 2004-01-16 Address 50 ROCKEFELLER PLAZA, SUITE 816, NEW YORK, NY, 10020, 1605, USA (Type of address: Chief Executive Officer)
2000-02-18 2002-01-22 Address 50 ROCKEFELLER PLAZA, STE 816, NEW YORK, NY, 10020, 1605, USA (Type of address: Principal Executive Office)
2000-02-18 2002-01-22 Address 50 ROCKEFELLER PLAZA, STE 816, NEW YORK, NY, 10020, 1605, USA (Type of address: Chief Executive Officer)
2000-02-18 2002-01-22 Address ATTN SATORU MURASE, 399 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-03-20 2000-02-18 Address ATTN: SATORU MURASE, 399 PARK AVE, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1993-03-04 2000-02-18 Address 50 ROCKEFELLER PLAZA, SUITE 816, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140311002123 2014-03-11 BIENNIAL STATEMENT 2014-01-01
120201002114 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100204002709 2010-02-04 BIENNIAL STATEMENT 2010-01-01
080125002310 2008-01-25 BIENNIAL STATEMENT 2008-01-01
070208002515 2007-02-08 BIENNIAL STATEMENT 2006-01-01
040116002705 2004-01-16 BIENNIAL STATEMENT 2004-01-01
020122002592 2002-01-22 BIENNIAL STATEMENT 2002-01-01
000218002049 2000-02-18 BIENNIAL STATEMENT 2000-01-01
980320002493 1998-03-20 BIENNIAL STATEMENT 1998-01-01
960328000141 1996-03-28 CERTIFICATE OF AMENDMENT 1996-03-28

Date of last update: 26 Feb 2025

Sources: New York Secretary of State