Search icon

DAIKIN U. S. CORPORATION

Company Details

Name: DAIKIN U. S. CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2005 (20 years ago)
Entity Number: 3269733
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 475 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 475 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10017

Agent

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

Chief Executive Officer

Name Role Address
YASUHISA KUMADA Chief Executive Officer 475 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2009-10-29 2013-10-17 Address 475 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2005-10-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-10-18 2009-10-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-42461 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131017002396 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111104002774 2011-11-04 BIENNIAL STATEMENT 2011-10-01
091029002028 2009-10-29 BIENNIAL STATEMENT 2009-10-01
051018000140 2005-10-18 APPLICATION OF AUTHORITY 2005-10-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1001749 Other Contract Actions 2010-03-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-03-04
Termination Date 2010-09-30
Section 1332
Sub Section OC
Status Terminated

Parties

Name DK SISTEMAS DE AR CONDICIONADO
Role Plaintiff
Name DAIKIN U. S. CORPORATION
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State