Search icon

TV ASAHI AMERICA, INC.

Company Details

Name: TV ASAHI AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1996 (29 years ago)
Entity Number: 2067874
ZIP code: 10020
County: New York
Place of Formation: New York
Principal Address: 875 THIRD AVE, 3RD FLOOR, NEW YORK, NY, United States, 10022
Address: ATTN: SATORU MURASE, 1221 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAYER BROWN LLP DOS Process Agent ATTN: SATORU MURASE, 1221 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
DAIGO KUBOTA Chief Executive Officer 875 THIRD AVE, 3RD FLOOR, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133909684
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-13 2024-09-13 Address 875 THIRD AVE, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-09-13 2024-09-13 Address 875 THIRD AVE, 3RD FLOOR, NEW YORK, NY, 10022, 6225, USA (Type of address: Chief Executive Officer)
2020-10-26 2024-09-13 Address ATTN: KIMIKO TAKEDA FIELDS, 1221 AVENUE OF AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2019-02-05 2020-10-26 Address ATTN: KIMIKO TAKEDA FIELDS, 1221 AVENUE OF AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2016-09-27 2024-09-13 Address 875 THIRD AVE, 3RD FLOOR, NEW YORK, NY, 10022, 6225, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240913003135 2024-09-13 BIENNIAL STATEMENT 2024-09-13
220920003311 2022-09-20 BIENNIAL STATEMENT 2022-09-01
201026060514 2020-10-26 BIENNIAL STATEMENT 2020-09-01
190205061291 2019-02-05 BIENNIAL STATEMENT 2018-09-01
160927006235 2016-09-27 BIENNIAL STATEMENT 2016-09-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State