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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | OFFICE SEKKEI AMERICA, INC., ILLINOIS | CORP_61731466 | ILLINOIS |
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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
HITOSHI KUSAKABE | Chief Executive Officer | 545 8TH AVE #620, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 545 8TH AVE #620, NEW YORK, NY, United States, 10018 |
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) |
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