Search icon

YOMIURI NEWS, INC.

Company Details

Name: YOMIURI NEWS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1992 (33 years ago)
Entity Number: 1626263
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 747 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10017
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
TAKASHI IMAI Chief Executive Officer 529 14TH STREET, NW, ROOM 802, WASHINGTON, DC, United States, 20045

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
133661082
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-07 2024-03-07 Address 529 14TH STREET, NW, ROOM 802, WASHINGTON, DC, 20045, USA (Type of address: Chief Executive Officer)
2023-06-15 2023-06-15 Address 529 14TH STREET, NW, ROOM 802, WASHINGTON, DC, 20045, USA (Type of address: Chief Executive Officer)
2023-06-15 2024-03-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-06-15 2024-03-07 Address 529 14TH STREET, NW, ROOM 802, WASHINGTON, DC, 20045, USA (Type of address: Chief Executive Officer)
2023-06-15 2024-03-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240307003740 2024-03-07 BIENNIAL STATEMENT 2024-03-07
230615003625 2023-06-15 BIENNIAL STATEMENT 2022-03-01
201217060122 2020-12-17 BIENNIAL STATEMENT 2018-03-01
SR-19703 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
060404003063 2006-04-04 BIENNIAL STATEMENT 2006-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State