KOKUSAI DENKI ELECTRIC AMERICA, INC.
Headquarter
Name: | KOKUSAI DENKI ELECTRIC AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 1963 (62 years ago) |
Entity Number: | 161715 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 104 Feeding Hills Rd, Southwick, MA, United States, 01077 |
Address: | 28 Liberty St, New York, NY, United States, 10005 |
Shares Details
Shares issued 0
Share Par Value 150000
Type CAP
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION | DOS Process Agent | 28 Liberty St, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MASAO ICHIKAWA | Chief Executive Officer | 104 FEEDING HILLS RD, SOUTHWICK, MA, United States, 01077 |
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 |
---|---|---|---|
2024-12-19 | 2024-12-19 | Address | 150 CROSSWAYS PARK DR, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2024-12-19 | 2024-12-19 | Address | 104 FEEDING HILLS RD, SOUTHWICK, MA, 01077, USA (Type of address: Chief Executive Officer) |
2024-11-22 | 2024-12-18 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 100 |
2024-11-22 | 2024-11-22 | Address | 150 CROSSWAYS PARK DR, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2024-11-22 | 2024-11-22 | Address | 104 FEEDING HILLS RD, SOUTHWICK, MA, 01077, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241219002765 | 2024-12-18 | CERTIFICATE OF AMENDMENT | 2024-12-18 |
241122000809 | 2024-11-22 | BIENNIAL STATEMENT | 2024-11-22 |
211027000371 | 2021-10-27 | BIENNIAL STATEMENT | 2021-10-27 |
210528000162 | 2021-05-28 | CERTIFICATE OF CHANGE | 2021-05-28 |
SR-2169 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State