Search icon

OFFICE SEKKEI AMERICA, INC.

Headquarter

Company Details

Name: OFFICE SEKKEI AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2001 (24 years ago)
Entity Number: 2594222
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 545 8TH AVE #620, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of OFFICE SEKKEI AMERICA, INC., ILLINOIS CORP_61731466 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JFWZSML7F918 2022-11-29 569 CLYDE AVE STE 540, MOUNTAIN VIEW, CA, 94043, 2257, USA 20655 S. WESTERN AVE, SUITE 120, TORRANCE, CA, 90501, USA

Business Information

URL www.officesekkei.com/us
Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2021-09-08
Initial Registration Date 2021-08-31
Entity Start Date 1987-02-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423210
Product and Service Codes 7110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HITOSHI KUSAKABE
Address 20655 S WESTERN AVE, SUITE 120, TORRANCE, CA, 90501, USA
Government Business
Title PRIMARY POC
Name HITOSHI KUSAKABE
Address 20655 S WESTERN AVE, SUITE 120, TORRANCE, CA, 90501, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
HITOSHI KUSAKABE Chief Executive Officer 545 8TH AVE #620, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 545 8TH AVE #620, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2013-01-29 2015-02-05 Address 545 8TH AVE #620, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2011-01-27 2013-01-29 Address 110 E 42ND ST, STE 1401, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2009-11-06 2011-01-27 Address 110 E 42ND ST, STE 1401, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2009-11-06 2013-01-29 Address 110 E 42ND ST, STE 1401, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2009-11-06 2013-01-29 Address 110 E 42ND ST, STE 1401, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-01-16 2009-11-06 Address 666 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150205006461 2015-02-05 BIENNIAL STATEMENT 2015-01-01
130129002056 2013-01-29 BIENNIAL STATEMENT 2013-01-01
110127002431 2011-01-27 BIENNIAL STATEMENT 2011-01-01
091106002054 2009-11-06 BIENNIAL STATEMENT 2009-01-01
010116000431 2001-01-16 CERTIFICATE OF INCORPORATION 2001-01-16

Date of last update: 20 Jan 2025

Sources: New York Secretary of State