Name: | MUJI U.S.A. LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 2006 (18 years ago) |
Entity Number: | 3426486 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 250 W. 39TH ST, SUIT 202, NEW YORK, NY, United States, 10018 |
Principal Address: | 250 WEST 39TH STREET, SUITE 202, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MUJI U.S.A. LIMITED | DOS Process Agent | 250 W. 39TH ST, SUIT 202, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ASAKO SHIMAZAKI | Chief Executive Officer | 250 WEST 39TH ST STREET, SUITE 202, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-04 | 2024-04-04 | Address | 250 W 39TH ST STE 202, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-04-04 | 2024-04-04 | Address | 250 WEST 39TH ST STREET, SUITE 202, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2016-10-04 | 2024-04-04 | Address | 250 W. 39TH ST, SUIT 202, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2016-01-05 | 2016-10-04 | Address | 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process) |
2016-01-05 | 2024-04-04 | Address | 250 W 39TH ST STE 202, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2012-10-05 | 2016-01-05 | Address | 399 PARK AVENUE, NEW YORK, NY, 10022, 4689, USA (Type of address: Service of Process) |
2008-10-03 | 2016-01-05 | Address | 250 W 39TH ST STE 605, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2008-10-03 | 2016-01-05 | Address | 250 W 39TH ST STE 605, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2006-10-19 | 2012-10-05 | Address | 399 PARK AVENUE, NEW YORK, NY, 10022, 4689, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240404004055 | 2024-04-04 | BIENNIAL STATEMENT | 2024-04-04 |
161004007083 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
160105006804 | 2016-01-05 | BIENNIAL STATEMENT | 2014-10-01 |
121005007065 | 2012-10-05 | BIENNIAL STATEMENT | 2012-10-01 |
101019002611 | 2010-10-19 | BIENNIAL STATEMENT | 2010-10-01 |
081003002855 | 2008-10-03 | BIENNIAL STATEMENT | 2008-10-01 |
061019000328 | 2006-10-19 | APPLICATION OF AUTHORITY | 2006-10-19 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-06-06 | No data | 455 BROADWAY, Manhattan, NEW YORK, NY, 10013 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-07-30 | No data | 52 COOPER ST, Manhattan, NEW YORK, NY, 10034 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-07-18 | No data | 455 BROADWAY, Manhattan, NEW YORK, NY, 10013 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2826972 | CL VIO | CREDITED | 2018-08-07 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-07-18 | Pleaded | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | 1 | No data | No data |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State