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
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
RIKU YAZAKI | Chief Executive Officer | 1251 AVE OF THE AMERICAS, STE 2390, NEW YORK, NY, United States, 10020 |
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) |
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