BOOKOFF U.S.A. INC.

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
Name | Role | Address |
---|---|---|
KAZUYA HIRATA | Chief Executive Officer | 15606 BROADWAY CENTER STREET, GARDENA, CA, United States, 90248 |
Name | Role | Address |
---|---|---|
YASUHIKO SUGO | DOS Process Agent | 1450 N TUSTIN AVENUE, SUITE 170, SANTA ANA, CA, United States, 92705 |
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 |
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) |
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State