Search icon

KYOKUSHIN U.S.A. INC.

Company Details

Name: KYOKUSHIN U.S.A. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1994 (31 years ago)
Entity Number: 1803367
ZIP code: 10001
County: New York
Place of Formation: New York
Address: PO BOX 20059, GREELEY SQ STATION, NEW YORK, NY, United States, 10001
Principal Address: 136 WEST 120TH ST, #1, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KYOKUSHIN U.S.A. INC. DOS Process Agent PO BOX 20059, GREELEY SQ STATION, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ELIZABETH POWELL GORAI Chief Executive Officer 136 WEST 120TH ST, #1, NEW YORK, NY, United States, 10027

History

Start date End date Type Value
2024-10-10 2024-10-10 Address 265 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-10-10 2024-10-10 Address 136 WEST 120TH ST, #1, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2022-01-06 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-14 2024-10-10 Address 265 MADISON AVENUE, FLOOR 5, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-04-14 2012-05-11 Address 265 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2010-04-14 2024-10-10 Address 265 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2008-07-22 2010-04-14 Address 284 FIFTH AVE 2ND FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-04-26 2008-07-22 Address AKINOBU YORIHIRO, ESQ, 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-04-26 2010-04-14 Address 284 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2000-04-26 2010-04-14 Address 284 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241010003680 2024-10-10 BIENNIAL STATEMENT 2024-10-10
220112003043 2022-01-12 BIENNIAL STATEMENT 2022-01-12
120511002684 2012-05-11 BIENNIAL STATEMENT 2012-03-01
100414002403 2010-04-14 BIENNIAL STATEMENT 2010-03-01
080722003322 2008-07-22 BIENNIAL STATEMENT 2008-03-01
040525002932 2004-05-25 BIENNIAL STATEMENT 2004-03-01
020326002854 2002-03-26 BIENNIAL STATEMENT 2002-03-01
000426002769 2000-04-26 BIENNIAL STATEMENT 2000-03-01
940315000205 1994-03-15 CERTIFICATE OF INCORPORATION 1994-03-15

Date of last update: 22 Jan 2025

Sources: New York Secretary of State