Search icon

TAIKOH USA, INC.

Company Details

Name: TAIKOH USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jul 2006 (19 years ago)
Date of dissolution: 31 Jan 2018
Entity Number: 3384679
ZIP code: 10017
County: Erie
Place of Formation: Delaware
Principal Address: 2035 LEMOINE AVENUE, 2ND FLOOR, FORT LEE, NJ, United States, 07024
Address: 369 LEXINGTON AVE., 2ND FLOOR, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAIKOH USA, INC. 401(K) PLAN 2017 204910134 2018-04-09 TAIKOH USA, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-03-31
Business code 424100
Sponsor’s telephone number 2125571040
Plan sponsor’s address 369 LEXINGTON AVENUE, 2ND FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2018-04-09
Name of individual signing TAICHI JINNAI
TAIKOH USA, INC. 401(K) PLAN 2016 204910134 2018-01-11 TAIKOH USA, INC. 7
Three-digit plan number (PN) 001
Effective date of plan 2001-03-31
Business code 424100
Sponsor’s telephone number 2125571040
Plan sponsor’s address 369 LEXINGTON AVENUE, 2ND FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2018-01-11
Name of individual signing TAICHI JINNAI
Role Employer/plan sponsor
Date 2018-01-11
Name of individual signing GEN SATO
TAIKOH USA, INC. 401(K) PLAN 2016 204910134 2017-06-09 TAIKOH USA, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-03-31
Business code 424100
Sponsor’s telephone number 2125571040
Plan sponsor’s address 369 LEXINGTON AVENUE, 2ND FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2017-06-09
Name of individual signing TAICHI JINNAI
TAIKOH USA, INC. 401(K) PLAN 2015 204910134 2016-07-08 TAIKOH USA, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-03-31
Business code 424100
Sponsor’s telephone number 2125571040
Plan sponsor’s address 369 LEXINGTON AVENUE, 2ND FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2016-07-08
Name of individual signing TALCHI JINNAI
TAIKOH USA, INC. 401(K) PLAN 2014 204910134 2015-07-09 TAIKOH USA, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-03-31
Business code 424100
Sponsor’s telephone number 6465566652
Plan sponsor’s address 369 LEXINGTON AVENUE, 2ND FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2015-07-09
Name of individual signing RYUTA CHIBA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 369 LEXINGTON AVE., 2ND FLOOR, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GEN SATO Chief Executive Officer 2035 LEMOINE AVENUE, 2ND FLOOR, FORT LEE, NJ, United States, 07024

History

Start date End date Type Value
2012-07-05 2014-07-10 Address 2-29-16 MEIEKI, NAKAMURA-KU, NAGOYA, 45000, 02, JPN (Type of address: Chief Executive Officer)
2008-07-24 2012-07-05 Address 2035 LEMOINE AVENUE, 2ND FLOOR, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2006-07-05 2018-01-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2006-07-05 2018-01-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180131000849 2018-01-31 SURRENDER OF AUTHORITY 2018-01-31
140710007271 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120705006221 2012-07-05 BIENNIAL STATEMENT 2012-07-01
100714002932 2010-07-14 BIENNIAL STATEMENT 2010-07-01
080724002496 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060705000714 2006-07-05 APPLICATION OF AUTHORITY 2006-07-05

Date of last update: 21 Feb 2025

Sources: New York Secretary of State