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

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

Form 5500 Series

Employer Identification Number (EIN):
204910134
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:

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

Date of last update: 28 Mar 2025

Sources: New York Secretary of State