Name: | ITO EN (NORTH AMERICA) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 2001 (24 years ago) |
Entity Number: | 2637817 |
ZIP code: | 75038 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1320 greenway dr, suite 700, Irving, TX, United States, 75038 |
Principal Address: | 1320 greenway dr, suite 700, IRVING, TX, United States, 75038 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1320 greenway dr, suite 700, Irving, TX, United States, 75038 |
Name | Role | Address |
---|---|---|
YOSUKE J.O. HONJO | Chief Executive Officer | 1320 GREENWAY DR, SUITE 700, IRVING, TX, United States, 75038 |
Number | Type | Address |
---|---|---|
727299 | Retail grocery store | 34 34TH STREET, 2ND FLOOR UNIT 3, BROOKLYN, NY, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | 1320 GREENWAY DR, SUITE 700, IRVING, TX, 75038, USA (Type of address: Chief Executive Officer) |
2025-05-05 | 2025-05-05 | Address | 20 JAY STREET / SUITE 530, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2023-05-24 | Address | 20 JAY STREET / SUITE 530, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2023-05-24 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-05-24 | 2023-05-24 | Address | 1320 GREENWAY DR, SUITE 700, IRVING, TX, 75038, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505004198 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
230524004006 | 2023-05-24 | BIENNIAL STATEMENT | 2023-05-01 |
230524003482 | 2023-05-24 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-24 |
211221001176 | 2021-12-21 | AMENDMENT TO BIENNIAL STATEMENT | 2021-12-21 |
210521060330 | 2021-05-21 | BIENNIAL STATEMENT | 2021-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3627815 | SCALE-01 | INVOICED | 2023-04-10 | 60 | SCALE TO 33 LBS |
3430035 | SCALE-01 | INVOICED | 2022-03-23 | 60 | SCALE TO 33 LBS |
3320348 | SCALE-01 | INVOICED | 2021-04-22 | 80 | SCALE TO 33 LBS |
2825476 | SCALE-01 | INVOICED | 2018-08-02 | 60 | SCALE TO 33 LBS |
2632569 | SCALE-01 | INVOICED | 2017-06-29 | 40 | SCALE TO 33 LBS |
275135 | CNV_SI | INVOICED | 2005-11-03 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State