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
Name | Role | Address |
---|---|---|
JINICHI TABATA | Chief Executive Officer | PO BOX 880784, PORT ST LUCIE, FL, United States, 34986 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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