Search icon

ASAHI SHIMBUN AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ASAHI SHIMBUN AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1991 (34 years ago)
Entity Number: 1547457
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 620 EIGHTH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 1400000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
KIYOSHI MIYATA Chief Executive Officer 620 EIGHTH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
133618256
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-06 2025-05-06 Address 620 EIGHTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-05-12 2025-05-06 Address 620 EIGHTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-05-12 2023-05-12 Address 620 EIGHTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-05-12 2025-05-06 Shares Share type: PAR VALUE, Number of shares: 1400000, Par value: 1
2023-05-12 2025-05-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250506004050 2025-05-06 BIENNIAL STATEMENT 2025-05-06
230512001733 2023-05-12 BIENNIAL STATEMENT 2023-05-01
210504061105 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190502060909 2019-05-02 BIENNIAL STATEMENT 2019-05-01
SR-18994 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State