Search icon

IKO INTERNATIONAL, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: IKO INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1969 (56 years ago)
Entity Number: 285801
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: FOX HILL INDUSTRIAL PARK, 91 WALSH DRIVE, PARSIPPANY, NJ, United States, 07054
Address: 80 state street, Wood Dale, IL, United States, 12207

Shares Details

Shares issued 180000

Share Par Value 50

Type PAR VALUE

Chief Executive Officer

Name Role Address
KENI TAKAMIYA Chief Executive Officer FOX HILL INDUSTRIAL PARK, 91 WALSH DRIVE, ADDRESS LINE 2, PARSIPPANY, NJ, United States, 07054

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 state street, Wood Dale, IL, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
1138226
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
947fd470-2711-e511-b14d-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
2375598
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_50184404
State:
ILLINOIS

History

Start date End date Type Value
2024-04-29 2024-04-29 Address FOX HILL INDUSTRIAL PARK, 91 WALSH DRIVE, ADDRESS LINE 2, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2024-04-29 2024-04-29 Address 91 WALSH DRIVE, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2024-04-22 2024-04-22 Shares Share type: PAR VALUE, Number of shares: 180000, Par value: 50
2024-04-22 2024-04-29 Shares Share type: PAR VALUE, Number of shares: 180000, Par value: 50
2023-01-17 2024-04-22 Shares Share type: PAR VALUE, Number of shares: 180000, Par value: 50

Filings

Filing Number Date Filed Type Effective Date
240429004372 2024-04-29 BIENNIAL STATEMENT 2024-04-29
230117002176 2023-01-17 CERTIFICATE OF CHANGE BY ENTITY 2023-01-17
221219002435 2022-12-19 BIENNIAL STATEMENT 2021-12-01
200122002028 2020-01-22 BIENNIAL STATEMENT 2019-12-01
141224000432 2014-12-24 CERTIFICATE OF AMENDMENT 2014-12-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State