Name: | MIKI SANGYO (USA) INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 1973 (52 years ago) |
Entity Number: | 254065 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1221 6th Ave, NEW YORK, NY, United States, 10020 |
Principal Address: | 400 INTERPACE PARKWAY, Suite C0320, PARSIPPANY, NJ, United States, 07054 |
Shares Details
Shares issued 2000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
TSUTOMU HIGUCHI | Chief Executive Officer | 400 INTERPACE PARKWAY, SUITE C0320, PARSIPPANY, NJ, United States, 07054 |
Name | Role | Address |
---|---|---|
MAYER BROWN LLP | DOS Process Agent | 1221 6th Ave, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | 400 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054, 1116, USA (Type of address: Chief Executive Officer) |
2025-02-04 | 2025-02-04 | Address | 400 INTERPACE PARKWAY, SUITE C0320, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2025-02-04 | 2025-02-04 | Address | 400 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2024-07-16 | 2025-02-04 | Address | 400 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054, 1116, USA (Type of address: Chief Executive Officer) |
2024-07-16 | 2024-07-16 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 100 |
2024-07-16 | 2025-02-04 | Address | 400 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2024-07-16 | 2025-02-04 | Address | 1221 6th Ave, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2024-07-16 | 2024-07-16 | Address | 400 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054, 1116, USA (Type of address: Chief Executive Officer) |
2024-07-16 | 2025-02-04 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 100 |
2024-07-16 | 2024-07-16 | Address | 400 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204000529 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
240716001205 | 2024-07-16 | BIENNIAL STATEMENT | 2024-07-16 |
210202060226 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
130204006695 | 2013-02-04 | BIENNIAL STATEMENT | 2013-02-01 |
110315002604 | 2011-03-15 | BIENNIAL STATEMENT | 2011-02-01 |
090202003328 | 2009-02-02 | BIENNIAL STATEMENT | 2009-02-01 |
070220002670 | 2007-02-20 | BIENNIAL STATEMENT | 2007-02-01 |
050309002629 | 2005-03-09 | BIENNIAL STATEMENT | 2005-02-01 |
030204002093 | 2003-02-04 | BIENNIAL STATEMENT | 2003-02-01 |
C323585-1 | 2002-11-08 | ASSUMED NAME CORP INITIAL FILING | 2002-11-08 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State