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
Name | Role | Address |
---|---|---|
HISANAO ISHIOKA | DOS Process Agent | 115 W 30TH ST, #306, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
HISANAO ISHIOKA | Chief Executive Officer | 15 BROAD STREET #3030, NEW YORK, NY, United States, 10005 |
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) |
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