YKK AP AMERICA INC.
Headquarter
Name: | YKK AP AMERICA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 1991 (34 years ago) |
Entity Number: | 1542798 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 101 MARIETTA STREET, SUITE 2100, ATLANTA, GA, United States, 30303 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 300
Share Par Value 100000
Type PAR VALUE
Name | Role | Address |
---|---|---|
OLIVER G. STEPE | Chief Executive Officer | 101 MARIETTA STREET, SUITE 2100, ATLANTA, GA, United States, 30303 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-09 | 2025-04-09 | Address | 101 MARIETTA STREET, SUITE 2100, ATLANTA, GA, 30303, USA (Type of address: Chief Executive Officer) |
2024-09-05 | 2025-04-09 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-04-10 | 2024-09-05 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-04-10 | 2023-04-10 | Address | 101 MARIETTA STREET, SUITE 2100, ATLANTA, GA, 30303, USA (Type of address: Chief Executive Officer) |
2023-04-10 | 2025-04-09 | Address | 101 MARIETTA STREET, SUITE 2100, ATLANTA, GA, 30303, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409005061 | 2025-04-09 | BIENNIAL STATEMENT | 2025-04-09 |
230410001662 | 2023-04-10 | BIENNIAL STATEMENT | 2023-04-01 |
210430060021 | 2021-04-30 | BIENNIAL STATEMENT | 2021-04-01 |
200520002006 | 2020-05-20 | AMENDMENT TO BIENNIAL STATEMENT | 2019-04-01 |
190411060238 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State