Search icon

ASAHI KASEI AMERICA, INC.

Headquarter

Company Details

Name: ASAHI KASEI AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1971 (53 years ago)
Entity Number: 320553
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 800 THIRD AVE, 30TH FL, NEW YORK, NY, United States, 10022
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
SHINJI ONO Chief Executive Officer 800 THIRD AVE, 30TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
c/o C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
CORP_59779478
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
132698638
Plan Year:
2009
Number Of Participants:
65
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-14 2024-06-14 Address 800 THIRD AVE, 30TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-12-04 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-04 2024-06-14 Address 800 THIRD AVE, 30TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-12-04 2023-12-04 Address 800 THIRD AVE, 30TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-12-04 2024-06-14 Address ATTN: MR. ALAN J. NEUWIRTH ESQ, 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240614002420 2024-06-13 CERTIFICATE OF CHANGE BY ENTITY 2024-06-13
231204004016 2023-12-04 BIENNIAL STATEMENT 2023-12-01
211207002447 2021-12-07 BIENNIAL STATEMENT 2021-12-07
191213060016 2019-12-13 BIENNIAL STATEMENT 2019-12-01
180118006108 2018-01-18 BIENNIAL STATEMENT 2017-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State