JTB USA, INC.

Name: | JTB USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1997 (28 years ago) |
Entity Number: | 2119374 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 3625 Del Amo Blvd., Suite 250, Torrance, CA, United States, 90503 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
TOSH TATEZAWA | Chief Executive Officer | 3625 DEL AMO BLVD., SUITE 260, TORRANCE, CA, United States, 90503 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-12 | 2023-04-12 | Address | 3625 DEL AMO BLVD., SUITE 260, TORRANCE, CA, 90503, USA (Type of address: Chief Executive Officer) |
2023-04-12 | 2023-04-12 | Address | 19700 MARINER AVE, TORRANCE, CA, 90503, USA (Type of address: Chief Executive Officer) |
2019-03-04 | 2023-04-12 | Address | 19700 MARINER AVE, TORRANCE, CA, 90503, USA (Type of address: Chief Executive Officer) |
2017-05-22 | 2023-04-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-05-22 | 2023-04-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230412003219 | 2023-04-12 | BIENNIAL STATEMENT | 2023-03-01 |
190304060449 | 2019-03-04 | BIENNIAL STATEMENT | 2019-03-01 |
170522000806 | 2017-05-22 | CERTIFICATE OF CHANGE | 2017-05-22 |
170405002009 | 2017-04-05 | BIENNIAL STATEMENT | 2017-03-01 |
070321002377 | 2007-03-21 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State