Search icon

BOOKOFF U.S.A. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOOKOFF U.S.A. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1999 (26 years ago)
Entity Number: 2427075
ZIP code: 92705
County: New York
Place of Formation: New York
Address: 1450 N TUSTIN AVENUE, SUITE 170, SANTA ANA, CA, United States, 92705
Principal Address: 15606 BROADWAY CENTER STREET, GARDENA, CA, United States, 90248

Contact Details

Phone +1 310-328-8875

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAZUYA HIRATA Chief Executive Officer 15606 BROADWAY CENTER STREET, GARDENA, CA, United States, 90248

DOS Process Agent

Name Role Address
YASUHIKO SUGO DOS Process Agent 1450 N TUSTIN AVENUE, SUITE 170, SANTA ANA, CA, United States, 92705

Licenses

Number Status Type Date End date
1399566-DCA Active Business 2011-07-08 2025-07-31
1399574-DCA Active Business 2011-07-08 2024-12-31

History

Start date End date Type Value
2023-10-13 2023-10-13 Address 15606 BROADWAY CENTER STREET, GARDENA, CA, 90248, USA (Type of address: Chief Executive Officer)
2023-10-13 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-05-18 2023-10-13 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2019-11-27 2023-10-13 Address 15606 BROADWAY CENTER STREET, GARDENA, CA, 90248, USA (Type of address: Chief Executive Officer)
2018-07-25 2019-11-27 Address 1761 OAK STREET, TORRANCE, CA, 90501, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231013003611 2023-10-13 BIENNIAL STATEMENT 2023-10-01
211008001347 2021-10-08 BIENNIAL STATEMENT 2021-10-08
191127060276 2019-11-27 BIENNIAL STATEMENT 2019-10-01
180725002011 2018-07-25 AMENDMENT TO BIENNIAL STATEMENT 2017-10-01
171108006443 2017-11-08 BIENNIAL STATEMENT 2017-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3659879 RENEWAL INVOICED 2023-06-23 340 Secondhand Dealer General License Renewal Fee
3576947 RENEWAL INVOICED 2023-01-04 340 Electronics Store Renewal
3353061 RENEWAL INVOICED 2021-07-23 340 Secondhand Dealer General License Renewal Fee
3275236 RENEWAL INVOICED 2020-12-28 340 Electronics Store Renewal
3160061 CL VIO CREDITED 2020-02-19 175 CL - Consumer Law Violation
3141696 FINGERPRINT INVOICED 2020-01-08 75 Fingerprint Fee
3141702 FINGERPRINT INVOICED 2020-01-08 75 Fingerprint Fee
3049000 RENEWAL INVOICED 2019-06-20 340 Secondhand Dealer General License Renewal Fee
2905854 RENEWAL INVOICED 2018-10-08 340 Electronics Store Renewal
2628758 RENEWAL INVOICED 2017-06-21 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-05 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State