Search icon

MUJI U.S.A. LIMITED

Company Details

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

DOS Process Agent

Name Role Address
MUJI U.S.A. LIMITED DOS Process Agent 250 W. 39TH ST, SUIT 202, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ASAKO SHIMAZAKI Chief Executive Officer 250 WEST 39TH ST STREET, SUITE 202, NEW YORK, NY, United States, 10018

History

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)

Filings

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

Inspections

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2826972 CL VIO CREDITED 2018-08-07 175 CL - Consumer Law Violation

Issued Charges

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