Name: | DAIICHI CHUO KISEN KAISHA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 2007 (18 years ago) |
Entity Number: | 3554033 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Japan |
Address: | 733 Third Avenue, 16th Floor, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DAIICHI CHUO KISEN KAISHA | DOS Process Agent | 733 Third Avenue, 16th Floor, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
KOICHIRO HARADA | Chief Executive Officer | 733 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-23 | 2024-08-23 | Address | 733 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-08-23 | 2024-08-23 | Address | 61 BROADWAY, SUITE 2501, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2021-01-06 | 2024-08-23 | Address | 575 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2019-01-28 | 2024-08-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2013-08-07 | 2021-01-06 | Address | 61 BROADWAY, SUITE 2501, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2013-08-07 | 2024-08-23 | Address | 61 BROADWAY, SUITE 2501, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2012-12-26 | 2013-08-07 | Address | 61 BROADWAY SUITE 2501, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2011-08-10 | 2013-08-07 | Address | 61 BROADWAY, 525, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2010-02-03 | 2011-08-10 | Address | 61 BROADWAY, 525, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2010-02-03 | 2013-08-07 | Address | 61 BROADWAY, 525, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240823001586 | 2024-08-23 | BIENNIAL STATEMENT | 2024-08-23 |
210106000080 | 2021-01-06 | CERTIFICATE OF CHANGE | 2021-01-06 |
SR-47786 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130807006421 | 2013-08-07 | BIENNIAL STATEMENT | 2013-08-01 |
121226000499 | 2012-12-26 | CERTIFICATE OF CHANGE | 2012-12-26 |
110810002560 | 2011-08-10 | BIENNIAL STATEMENT | 2011-08-01 |
100203002102 | 2010-02-03 | BIENNIAL STATEMENT | 2009-08-01 |
071015000037 | 2007-10-15 | CERTIFICATE OF CHANGE | 2007-10-15 |
070809000233 | 2007-08-09 | APPLICATION OF AUTHORITY | 2007-08-09 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0700994 | Marine Contract Actions | 2007-02-13 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | CHINA NATIONAL CHARTERING CORP. |
Role | Plaintiff |
Name | DAIICHI CHUO KISEN KAISHA |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State