Name: | JAPAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 1992 (33 years ago) |
Entity Number: | 1612394 |
ZIP code: | 10532 |
County: | Westchester |
Place of Formation: | New York |
Address: | 6 SKYLINE DRIVE, SUITE 150, HAWTHORNE, NY, United States, 10532 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAPAN, INC. | DOS Process Agent | 6 SKYLINE DRIVE, SUITE 150, HAWTHORNE, NY, United States, 10532 |
Name | Role | Address |
---|---|---|
MICHAEL ZINMAN | Chief Executive Officer | 6 SKYLINE DRIVE, SUITE 150, HAWTHORNE, NY, United States, 10532 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-20 | 2019-04-02 | Address | 466 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Principal Executive Office) |
2004-02-20 | 2019-04-02 | Address | 466 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer) |
2004-02-20 | 2019-04-02 | Address | 466 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process) |
1993-05-28 | 2004-02-20 | Address | 495 ASHFORD AVENUE, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer) |
1993-05-28 | 2004-02-20 | Address | PO BOX 455, 489 ASHFORD AVENUE, ARDSLEY, NY, 10502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220218001324 | 2022-02-18 | BIENNIAL STATEMENT | 2022-02-18 |
200218060131 | 2020-02-18 | BIENNIAL STATEMENT | 2020-02-01 |
190402060812 | 2019-04-02 | BIENNIAL STATEMENT | 2018-02-01 |
140407002281 | 2014-04-07 | BIENNIAL STATEMENT | 2014-02-01 |
120321002095 | 2012-03-21 | BIENNIAL STATEMENT | 2012-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State