Search icon

HOKUETSU CORPORATION USA

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HOKUETSU CORPORATION USA
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1993 (32 years ago)
Entity Number: 1706510
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 869 EAST SCHAUMBURG ROAD, SUITE 200, SCHAUMBURG, IL, United States, 60194
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
CORP_61693548
State:
ILLINOIS

History

Start date End date Type Value
2015-04-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-04-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-03-23 2020-01-03 Name HK PAPER (USA), INC.
1994-06-02 2015-04-03 Address 400 MADISON AVENUE, SUITE 1209, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1994-06-02 2015-04-03 Address 145 EAST 48TH STREET, APT. 11-F, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200103000224 2020-01-03 CERTIFICATE OF AMENDMENT 2020-01-03
SR-20390 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20389 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150403002006 2015-04-03 BIENNIAL STATEMENT 2015-03-01
150401000227 2015-04-01 CERTIFICATE OF CHANGE 2015-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State