Search icon

YKK U.S.A. INC.

Company Details

Name: YKK U.S.A. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 1973 (52 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 239328
ZIP code: 10048
County: New York
Place of Formation: New York
Address: 1 WORLD TRADE CENTER, NEW YORK, NY, United States, 10048

Shares Details

Shares issued 20000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
HILL BETTS & NASH DOS Process Agent 1 WORLD TRADE CENTER, NEW YORK, NY, United States, 10048

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
1KPS9
UEI Expiration Date:
2016-11-10

Business Information

Division Name:
GOVERNMENT INDUSTRY BUSINESS GROUP
Activation Date:
2015-11-11
Initial Registration Date:
2002-04-23

History

Start date End date Type Value
1978-12-21 1982-08-26 Shares Share type: PAR VALUE, Number of shares: 13000, Par value: 100
1978-02-15 1978-12-21 Shares Share type: PAR VALUE, Number of shares: 10500, Par value: 100
1976-02-25 1978-02-15 Shares Share type: PAR VALUE, Number of shares: 8500, Par value: 100
1975-02-27 1976-02-25 Shares Share type: PAR VALUE, Number of shares: 6000, Par value: 100
1974-09-20 1975-02-27 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
C252026-2 1997-09-24 ASSUMED NAME CORP INITIAL FILING 1997-09-24
DP-1300742 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
920723000311 1992-07-23 CERTIFICATE OF AMENDMENT 1992-07-23
A898035-3 1982-08-26 CERTIFICATE OF AMENDMENT 1982-08-26
A539029-5 1978-12-21 CERTIFICATE OF AMENDMENT 1978-12-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State