KINTETSU WORLD EXPRESS (U.S.A.), INC.

Name: | KINTETSU WORLD EXPRESS (U.S.A.), INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 1969 (56 years ago) |
Entity Number: | 280986 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Principal Address: | ONE JERICHO PLAZA, STE 100, JERICHO, NY, United States, 11753 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THOMAS SMITH | Chief Executive Officer | 4811 AIRPORT PLAZA DRIVE, SUITE 350, LONG BEACH, CA, United States, 90815 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2023-08-29 | 2023-08-29 | Address | ONE JERICHO PLAZA, SUITE 100, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2023-08-29 | 2023-08-29 | Address | 24TH FL, SHINAGAWA INTERCITY TOWER A, 2-15-1 KONAN, MINATO-KU, TOKYO, NY, JPN (Type of address: Chief Executive Officer) |
2023-08-29 | 2023-08-29 | Address | 4811 AIRPORT PLAZA DRIVE, SUITE 350, LONG BEACH, CA, 90815, USA (Type of address: Chief Executive Officer) |
2020-04-06 | 2023-08-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-04-06 | 2023-08-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230829000772 | 2023-08-29 | BIENNIAL STATEMENT | 2023-08-01 |
210831002106 | 2021-08-31 | BIENNIAL STATEMENT | 2021-08-31 |
200406000026 | 2020-04-06 | CERTIFICATE OF CHANGE | 2020-04-06 |
190812060420 | 2019-08-12 | BIENNIAL STATEMENT | 2019-08-01 |
SR-3874 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State