THK AMERICA, INC.
Branch
Name: | THK AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 1993 (32 years ago) |
Branch of: | THK AMERICA, INC., Illinois (Company Number LLC_01315226) |
Entity Number: | 1756399 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | Illinois |
Address: | 28 Liberty St., New York, NY, United States, 10005 |
Principal Address: | 200 E COMMERCE DR, SCHAUMBURG, IL, United States, 60173 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NOBUFUMI SATO | Chief Executive Officer | 200 EAST COMMERCE DRIVE, SCHAUMBURG, IL, United States, 60173 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 Liberty St., New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-18 | 2023-10-18 | Address | 200 EAST COMMERCE DRIVE, SCHAUMBURG, IL, 60173, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-10-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-10-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-09-15 | 2023-10-18 | Address | 200 EAST COMMERCE DRIVE, SCHAUMBURG, IL, 60173, USA (Type of address: Chief Executive Officer) |
2009-09-28 | 2011-09-15 | Address | 200 E COMMERCE DR, SCHAUMBURG, IL, 60173, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231018001792 | 2023-10-18 | BIENNIAL STATEMENT | 2023-10-18 |
210909002219 | 2021-09-09 | BIENNIAL STATEMENT | 2021-09-09 |
190917060147 | 2019-09-17 | BIENNIAL STATEMENT | 2019-09-01 |
SR-20964 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-20965 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State