Search icon

K-I CHEMICAL U.S.A. INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: K-I CHEMICAL U.S.A. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1994 (31 years ago)
Entity Number: 1790761
ZIP code: 10020
County: Westchester
Place of Formation: New York
Address: 1221 Avenue of the Americas, NEW YORK, NY, United States, 10020
Principal Address: 5425 PAGE ROAD, SUITE 160, DURHAM, NC, United States, 27703

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SATORU MURASE, MAYER BROWN LLP DOS Process Agent 1221 Avenue of the Americas, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
YOSHIHIRO YAMAJI Chief Executive Officer 5425 PAGE ROAD, SUITE 160, DURHAM, NC, United States, 27703

Links between entities

Type:
Headquarter of
Company Number:
647693
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
F18000003076
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
133753041
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-05 2024-01-05 Address 5425 PAGE ROAD, SUITE 160, DURHAM, NC, 27703, USA (Type of address: Chief Executive Officer)
2021-10-27 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2020-01-07 2024-01-05 Address 5425 PAGE ROAD, SUITE 160, DURHAM, NC, 27703, USA (Type of address: Chief Executive Officer)
2016-11-14 2020-01-07 Address 11 MARTINE AVE, STE 1460, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2016-11-14 2024-01-05 Address 101 PARK AVENUE, NEW YORK, NY, 10178, 0060, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240105004259 2024-01-05 BIENNIAL STATEMENT 2024-01-05
220105001484 2022-01-05 BIENNIAL STATEMENT 2022-01-05
200107060797 2020-01-07 BIENNIAL STATEMENT 2020-01-01
180201007517 2018-02-01 BIENNIAL STATEMENT 2018-01-01
171003000135 2017-10-03 CERTIFICATE OF MERGER 2017-10-31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State