Search icon

CENTRAL GLASS INTERNATIONAL, INC.

Headquarter

Company Details

Name: CENTRAL GLASS INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1991 (34 years ago)
Entity Number: 1579633
ZIP code: 10170
County: New York
Place of Formation: New York
Address: 420 Lexington Avenue, Suite 2656 Attn: Ronald N., NEW YORK, NY, United States, 10170
Principal Address: 2033 GATEWAY PL, 5TH FL, SAN JOSE, CA, United States, 95110

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O INOUYE & OGDEN LLC DOS Process Agent 420 Lexington Avenue, Suite 2656 Attn: Ronald N., NEW YORK, NY, United States, 10170

Chief Executive Officer

Name Role Address
YASUSHI WADA Chief Executive Officer 2033 GATEWAY PL, 5TH FL, SAN JOSE, CA, United States, 95110

Links between entities

Type:
Headquarter of
Company Number:
F02000002655
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7WRY6
UEI Expiration Date:
2018-07-05

Business Information

Activation Date:
2017-07-31
Initial Registration Date:
2017-05-09

History

Start date End date Type Value
2023-12-28 2023-12-28 Address 2033 GATEWAY PL, 5TH FL, SAN JOSE, CA, 95110, USA (Type of address: Chief Executive Officer)
2022-11-10 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2013-12-31 2023-12-28 Address ATTENTION: RONALD N INOUYE ESQ, 420 LEXINGTON AVENUE, STE 2656, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2013-10-11 2023-12-28 Address 2033 GATEWAY PL, 5TH FL, SAN JOSE, CA, 95110, USA (Type of address: Chief Executive Officer)
2013-04-19 2013-10-11 Address 2033 GATEWAY PL, 5TH FL, SAN JOSE, CA, 95110, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231228000605 2023-12-28 BIENNIAL STATEMENT 2023-12-28
220104003026 2022-01-04 BIENNIAL STATEMENT 2022-01-04
191122060265 2019-11-22 BIENNIAL STATEMENT 2019-10-01
181019006139 2018-10-19 BIENNIAL STATEMENT 2017-10-01
151001006037 2015-10-01 BIENNIAL STATEMENT 2015-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State