Name: | TEIJIN HOLDINGS USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 2000 (25 years ago) |
Entity Number: | 2482181 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | One Harbor Drive, Suite 200, Sausalito, CA, United States, 94965 |
Address: | 80 State St., Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICES COMPANY | DOS Process Agent | 80 State St., Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JANE L. THOMAS | Chief Executive Officer | ONE HARBOR DRIVE, SUITE 200, SAUSALITO, CA, United States, 94965 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-07 | 2024-03-07 | Address | 600 LEXINGTON AVE, 27TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-03-07 | 2024-03-07 | Address | ONE HARBOR DRIVE, SUITE 200, SAUSALITO, CA, 94965, USA (Type of address: Chief Executive Officer) |
2020-03-13 | 2024-03-07 | Address | 80 STATE STREET, ALBANY, NY, 11207, 2543, USA (Type of address: Service of Process) |
2018-03-30 | 2024-03-07 | Address | 600 LEXINGTON AVE, 27TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2018-03-30 | 2020-03-13 | Address | 598 QUAKER ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240307002892 | 2024-03-07 | BIENNIAL STATEMENT | 2024-03-07 |
220307002217 | 2022-03-07 | BIENNIAL STATEMENT | 2022-03-01 |
200313060148 | 2020-03-13 | BIENNIAL STATEMENT | 2020-03-01 |
180330006173 | 2018-03-30 | BIENNIAL STATEMENT | 2018-03-01 |
140312006842 | 2014-03-12 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State