Search icon

SANKO KISEN (U.S.A.) CORP.

Headquarter

Company Details

Name: SANKO KISEN (U.S.A.) CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1973 (52 years ago)
Entity Number: 236820
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 13423 SW Gingerline Drive, Port St Lucie, FL, United States, 34987
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JINICHI TABATA Chief Executive Officer PO BOX 880784, PORT ST LUCIE, FL, United States, 34986

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
0289054
State:
CONNECTICUT

History

Start date End date Type Value
2023-10-10 2023-10-10 Address PO BOX 880784, PORT ST LUCIE, FL, 34986, USA (Type of address: Chief Executive Officer)
2023-10-10 2023-10-10 Address PO BOX 653, STRATFORD, CT, 06615, USA (Type of address: Chief Executive Officer)
2019-10-01 2023-10-10 Address PO BOX 653, STRATFORD, CT, 06615, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-10-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-10-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231010001423 2023-10-10 BIENNIAL STATEMENT 2023-10-01
221207001649 2022-12-07 BIENNIAL STATEMENT 2021-10-01
191001060631 2019-10-01 BIENNIAL STATEMENT 2019-10-01
SR-2936 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2937 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State