K-I CHEMICAL U.S.A. INC.
Headquarter
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
Name | Role | Address |
---|---|---|
SATORU MURASE, MAYER BROWN LLP | DOS Process Agent | 1221 Avenue of the Americas, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
YOSHIHIRO YAMAJI | Chief Executive Officer | 5425 PAGE ROAD, SUITE 160, DURHAM, NC, United States, 27703 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State