Search icon

TOHO SHOJI (NEW YORK) INC.

Company Details

Name: TOHO SHOJI (NEW YORK) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1991 (34 years ago)
Entity Number: 1580473
ZIP code: 10600
County: New York
Place of Formation: New York
Address: 4 BRYANT PARK, STORE 2, NEW YORK, NY, United States, 10600
Principal Address: 4 BRYANT PARK, STORE 2, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606

DOS Process Agent

Name Role Address
TOHO SHOJI (NEW YORK) INC. DOS Process Agent 4 BRYANT PARK, STORE 2, NEW YORK, NY, United States, 10600

Chief Executive Officer

Name Role Address
TAKASHI NISHIDE Chief Executive Officer 4 BRYANT PARK, STORE 2, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2019-09-19 2020-03-17 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2007-10-04 2019-09-19 Address 990 6TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-10-04 2020-03-17 Address 990 6TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2007-10-04 2020-03-17 Address 990 6TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2003-10-07 2007-10-04 Address 990 SIXTH AVE., NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200317060453 2020-03-17 BIENNIAL STATEMENT 2019-10-01
190919000346 2019-09-19 CERTIFICATE OF CHANGE 2019-09-19
151006006348 2015-10-06 BIENNIAL STATEMENT 2015-10-01
131016006799 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111024002611 2011-10-24 BIENNIAL STATEMENT 2011-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State