Name: | ONO CAPITAL PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 1994 (31 years ago) |
Entity Number: | 1851271 |
ZIP code: | 10170 |
County: | New York |
Place of Formation: | New York |
Address: | 420 Lexington Avenue, Suite 1402, New York, NY, United States, 10170 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ONO CAPITAL PARTNERS, INC. | DOS Process Agent | 420 Lexington Avenue, Suite 1402, New York, NY, United States, 10170 |
Name | Role | Address |
---|---|---|
HIROMI YAMAMOTO | Chief Executive Officer | 420 LEXINGTON AVENUE, SUITE 1402, NEW YORK, NY, United States, 10170 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-31 | 2024-01-31 | Address | 420 LEXINGTON AVENUE, SUITE 1402, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
2024-01-31 | 2024-01-31 | Address | 733 THIRD AVENUE, FLOOR 15, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2016-09-01 | 2024-01-31 | Address | 733 THIRD AVENUE, FLOOR 15, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2016-04-20 | 2024-01-31 | Address | 733 THIRD AVENUE, FLOOR 15, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2014-09-02 | 2016-09-01 | Address | 7 WORLD TRADE CENTER, FL 32 C/O FXDD, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240131002087 | 2024-01-31 | BIENNIAL STATEMENT | 2024-01-31 |
160901006465 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
160420000294 | 2016-04-20 | CERTIFICATE OF AMENDMENT | 2016-04-20 |
140902006360 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
120919006071 | 2012-09-19 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State