Search icon

YAZAKI MANAGEMENT COMPANY INC.

Company Details

Name: YAZAKI MANAGEMENT COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1990 (35 years ago)
Entity Number: 1463882
ZIP code: 10528
County: Westchester
Place of Formation: New York
Principal Address: 1251 AVENUE OF THE AMERICAS, SUITE 2390, NEW YORK, NY, United States, 10020
Address: 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
RIKU YAZAKI Chief Executive Officer 1251 AVE OF THE AMERICAS, STE 2390, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 1251 AVE OF THE AMERICAS, STE 2390, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2021-06-18 2024-07-01 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-06-18 2024-07-01 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-04-01 2024-07-01 Address 1251 AVE OF THE AMERICAS, STE 2390, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2021-04-01 2021-06-18 Address 600 MAMARONECK AVENUE, 400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701034907 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220701000376 2022-07-01 BIENNIAL STATEMENT 2022-07-01
210618000414 2021-06-18 CERTIFICATE OF CHANGE 2021-06-18
210401002003 2021-04-01 BIENNIAL STATEMENT 2020-07-01
070525000338 2007-05-25 CERTIFICATE OF CHANGE 2007-05-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State