Search icon

ART VAN LINES USA, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MASAKAZU SUZUKI Chief Executive Officer 1-2-27 SHIROMI CHUO-KU 16F, OSAKA, Japan

DOS Process Agent

Name Role Address
HIROHISA NAITO DOS Process Agent MOSES & SINGER LLP, 405 LEXINGTON AVE., NEW YORK, NY, United States, 10174

History

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)

Filings

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