USA K MINAMOTO CO., INC.

Name: | USA K MINAMOTO CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 1997 (28 years ago) |
Entity Number: | 2172796 |
ZIP code: | 10174 |
County: | New York |
Place of Formation: | New Jersey |
Address: | ATTN: Hirohisa Naito, ESQ., 405 Lexington Avenue, NEW YORK, NY, United States, 10174 |
Principal Address: | 509 Madison Avenue, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O MOSE SINGER | DOS Process Agent | ATTN: Hirohisa Naito, ESQ., 405 Lexington Avenue, NEW YORK, NY, United States, 10174 |
Name | Role | Address |
---|---|---|
TERUYOSHI OKADA | Chief Executive Officer | 509 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-04 | 2023-08-04 | Address | 608 FIFTH AVE, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2023-08-04 | 2023-08-04 | Address | 509 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2013-10-04 | 2023-08-04 | Address | ATTN: SATORU MURASE, ESQ., 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-08-14 | 2023-08-04 | Address | 608 FIFTH AVE, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
1997-08-19 | 2013-10-04 | Address | 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230804001265 | 2023-08-04 | BIENNIAL STATEMENT | 2023-08-01 |
131004000097 | 2013-10-04 | CERTIFICATE OF CHANGE | 2013-10-04 |
010814002134 | 2001-08-14 | BIENNIAL STATEMENT | 2001-08-01 |
970819000405 | 1997-08-19 | APPLICATION OF AUTHORITY | 1997-08-19 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State