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
Name | Role | Address |
---|---|---|
KYOKUSHIN U.S.A. INC. | DOS Process Agent | PO BOX 20059, GREELEY SQ STATION, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ELIZABETH POWELL GORAI | Chief Executive Officer | 136 WEST 120TH ST, #1, NEW YORK, NY, United States, 10027 |
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) |
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