JAPAS ENTERPRISES, INC.

Name: | JAPAS ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 2000 (25 years ago) |
Entity Number: | 2504739 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | C/O W & E, 18 EAST 41ST ST, #1800, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TATSUNORI YAMADA | Chief Executive Officer | 15-12 PALISADE AVE, APT 3C, FORT LEE, NJ, United States, 07221 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O W & E, 18 EAST 41ST ST, #1800, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-15 | 2023-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-05-11 | 2010-08-30 | Address | 134 E 47TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2004-05-18 | 2006-05-11 | Address | 137 EAST 47TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2002-05-09 | 2004-05-18 | Address | 250 WEST 57TH ST #1422, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office) |
2002-05-09 | 2004-05-18 | Address | 137 EAST 47TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120723002239 | 2012-07-23 | BIENNIAL STATEMENT | 2012-05-01 |
100830002157 | 2010-08-30 | BIENNIAL STATEMENT | 2010-05-01 |
060511002772 | 2006-05-11 | BIENNIAL STATEMENT | 2006-05-01 |
040518002502 | 2004-05-18 | BIENNIAL STATEMENT | 2004-05-01 |
020509002308 | 2002-05-09 | BIENNIAL STATEMENT | 2002-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State