Name: | ART VAN LINES USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Sep 2004 (21 years ago) |
Entity Number: | 3099182 |
ZIP code: | 10174 |
County: | New York |
Place of Formation: | Delaware |
Address: | MOSES & SINGER LLP, 405 LEXINGTON AVE., NEW YORK, NY, United States, 10174 |
Principal Address: | 501 PENHORN AVE, UNIT 2, SECAUCUS, NJ, United States, 07094 |
Name | Role | Address |
---|---|---|
MASAKAZU SUZUKI | Chief Executive Officer | 1-2-27 SHIROMI CHUO-KU 16F, OSAKA, Japan |
Name | Role | Address |
---|---|---|
HIROHISA NAITO | DOS Process Agent | MOSES & SINGER LLP, 405 LEXINGTON AVE., NEW YORK, NY, United States, 10174 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 1-2-27 SHIROMI CHUO-KU 16F, OSAKA, JPN (Type of address: Chief Executive Officer) |
2024-09-03 | 2024-09-03 | Address | 1-2-27 SHIROMI CHUO-KU 16F, OSAKA, 54060, 16, JPN (Type of address: Chief Executive Officer) |
2020-09-29 | 2024-09-03 | Address | MOSES & SINGER LLP, 405 LEXINGTON AVE., NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
2018-09-13 | 2024-09-03 | Address | 1-2-27 SHIROMI CHUO-KU 16F, OSAKA, 54060, 16, JPN (Type of address: Chief Executive Officer) |
2018-09-13 | 2020-09-29 | Address | MOSES & SINGER LLP, 405 LEXINGTON AVE., NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
2006-08-22 | 2018-09-13 | Address | 2-14-11 IZUMICHO, DAITO, OSAKA, 57400, 24, JPN (Type of address: Chief Executive Officer) |
2004-09-07 | 2018-09-13 | Address | MORRISON & FOERSTER LLP, 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, 0050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903001721 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220906001419 | 2022-09-06 | BIENNIAL STATEMENT | 2022-09-01 |
200929060167 | 2020-09-29 | BIENNIAL STATEMENT | 2020-09-01 |
180913006210 | 2018-09-13 | BIENNIAL STATEMENT | 2018-09-01 |
160901006666 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140923006200 | 2014-09-23 | BIENNIAL STATEMENT | 2014-09-01 |
120914006272 | 2012-09-14 | BIENNIAL STATEMENT | 2012-09-01 |
100928002506 | 2010-09-28 | BIENNIAL STATEMENT | 2010-09-01 |
080919002259 | 2008-09-19 | BIENNIAL STATEMENT | 2008-09-01 |
060822003008 | 2006-08-22 | BIENNIAL STATEMENT | 2006-09-01 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State