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