Search icon

HI'S PRODUCTION USA INC.

Company Details

Name: HI'S PRODUCTION USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1992 (33 years ago)
Entity Number: 1639467
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 115 W 30TH ST, #306, NEW YORK, NY, United States, 10001
Principal Address: 15 Broad Street #3030, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HISANAO ISHIOKA DOS Process Agent 115 W 30TH ST, #306, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
HISANAO ISHIOKA Chief Executive Officer 15 BROAD STREET #3030, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 15 BROAD STREET #3030, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address 115 W 30TH ST, #306, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-05-22 2024-12-04 Address 115 W 30TH ST, #306, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-05-22 2024-12-04 Address 115 W 30TH ST, #306, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2001-07-23 2006-05-22 Address 115 W 30TH ST / SUITE 306, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2001-07-23 2006-05-22 Address 115 W 30TH ST / SUITE 306, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2001-07-23 2006-05-22 Address 115 W 30TH ST / SUITE 306, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1992-05-27 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-05-27 2001-07-23 Address 300 MERCER STREET, #22E, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204002829 2024-12-04 BIENNIAL STATEMENT 2024-12-04
060522002154 2006-05-22 BIENNIAL STATEMENT 2006-05-01
010723002001 2001-07-23 BIENNIAL STATEMENT 2000-05-01
920527000351 1992-05-27 CERTIFICATE OF INCORPORATION 1992-05-27

Date of last update: 22 Jan 2025

Sources: New York Secretary of State