Name: | JALTRANS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 2003 (22 years ago) |
Entity Number: | 2851393 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | California |
Principal Address: | BLDG# 151 JFK INT'L AIRPORT, JAMAICA, NY, United States, 11430 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
YOICHIRO KOMATSUZAKI | Chief Executive Officer | BLDG # 151 JFK INT'L AIRPORT, JAMAICA, NY, United States, 11430 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-14 | 2010-08-19 | Address | BLDG #151 JFK INT'L AIRPORT, JAMAICA, NY, 11430, USA (Type of address: Principal Executive Office) |
2009-08-14 | 2010-08-19 | Address | BLDG #516 EXPRESS CTR DR, CHICAGO, IL, 60666, USA (Type of address: Chief Executive Officer) |
2007-01-31 | 2009-08-14 | Address | BLDG #151 JFK INT'L AIRPORT, JAMAICA, NY, 11430, USA (Type of address: Chief Executive Officer) |
2005-02-16 | 2009-08-14 | Address | JFK INT'L AIRPORT, BLDG #151, JAMAICA, NY, 11430, USA (Type of address: Principal Executive Office) |
2005-02-16 | 2007-01-31 | Address | JFK INT'L AIRPORT, BLDG #151, JAMAICA, NY, 11430, USA (Type of address: Chief Executive Officer) |
2003-01-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-01-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-36405 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-36404 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
110124002311 | 2011-01-24 | BIENNIAL STATEMENT | 2011-01-01 |
100819002557 | 2010-08-19 | AMENDMENT TO BIENNIAL STATEMENT | 2010-01-01 |
090814002389 | 2009-08-14 | AMENDMENT TO BIENNIAL STATEMENT | 2009-01-01 |
090106002608 | 2009-01-06 | BIENNIAL STATEMENT | 2009-01-01 |
070131002580 | 2007-01-31 | BIENNIAL STATEMENT | 2007-01-01 |
050216002375 | 2005-02-16 | BIENNIAL STATEMENT | 2005-01-01 |
030102000558 | 2003-01-02 | APPLICATION OF AUTHORITY | 2003-01-02 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State