SAKAI TRADING NEW YORK INC.
Headquarter
Name: | SAKAI TRADING NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Sep 1968 (57 years ago) |
Entity Number: | 227632 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 370 Lexington Avenue, Suite 1904, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 100000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
SAKAI TRADING NEW YORK INC. | DOS Process Agent | 370 Lexington Avenue, Suite 1904, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
HIROSHI IIJIMA | Chief Executive Officer | 370 LEXINGTON AVENUE, SUITE 1904, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-18 | 2024-01-18 | Address | 370 LEXINGTON AVENUE, SUITE 1904, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-01-18 | 2024-01-18 | Address | 23F, GATE CITY OHSAKI EAST TOWER, 1-11-2, OHSAKI, SHINAGAWA-KU, TOKYO, JPN (Type of address: Chief Executive Officer) |
2024-01-18 | 2024-01-18 | Address | 10 GRAND CENTRAL, 155 EAST 44TH STREET, 16TH FL., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2018-10-31 | 2024-01-18 | Address | 10 GRAND CENTRAL, 155 EAST 44TH STREET, 16TH FL., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2018-10-16 | 2024-01-18 | Address | 10 GRAND CENTRAL, 155 EAST 44TH STREET, 16TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240118002611 | 2024-01-18 | BIENNIAL STATEMENT | 2024-01-18 |
211202000005 | 2021-12-02 | BIENNIAL STATEMENT | 2021-12-02 |
20201015077 | 2020-10-15 | ASSUMED NAME CORP INITIAL FILING | 2020-10-15 |
181031006219 | 2018-10-31 | BIENNIAL STATEMENT | 2018-09-01 |
181016000340 | 2018-10-16 | CERTIFICATE OF CHANGE | 2018-10-16 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State