Name: | KOMORI AMERICA CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 1990 (35 years ago) |
Branch of: | KOMORI AMERICA CORPORATION, Illinois (Company Number LLC_01410113) |
Entity Number: | 1450502 |
ZIP code: | 60008 |
County: | New York |
Place of Formation: | Illinois |
Address: | 5520 Meadowbrook Industrial Ct, Rolling Meadows, IL, United States, 60008 |
Principal Address: | 5520 MEADOWBROOK INDUSTRIAL CT, ROLLING MEADOWS, IL, United States, 60008 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 5520 Meadowbrook Industrial Ct, Rolling Meadows, IL, United States, 60008 |
Name | Role | Address |
---|---|---|
TOSHIYASU KUBOTERA | Chief Executive Officer | 5520 MEADOWBROOK INDUSTRIAL CT, ROLLING MEADOWS, IL, United States, 60008 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-03 | 2024-05-03 | Address | 5520 MEADOWBROOK INDUSTRIAL CT, ROLLING MEADOWS, IL, 60008, USA (Type of address: Chief Executive Officer) |
2020-05-14 | 2024-05-03 | Address | 5520 MEADOWBROOK INDUSTRIAL CT, ROLLING MEADOWS, IL, 60008, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-05-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-05-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-05-31 | 2020-05-14 | Address | 5520 MEADOWBROOK INDUSTRIAL CT, ROLLING MEADOWS, IL, 60008, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503003955 | 2024-05-03 | BIENNIAL STATEMENT | 2024-05-03 |
220615000300 | 2022-06-15 | BIENNIAL STATEMENT | 2022-05-01 |
200514060653 | 2020-05-14 | BIENNIAL STATEMENT | 2020-05-01 |
SR-18385 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-18384 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State