Name: | OKAMOTO AMERICA HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 2008 (17 years ago) |
Entity Number: | 3634735 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 366 FIFTH AVE, STE 1003, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 100000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TETSUJI OKAMOTO | Chief Executive Officer | 366 FIFTH AVE, STE 1003, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-14 | 2024-02-14 | Address | 366 FIFTH AVE, STE 1003, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-11-22 | 2024-02-14 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-11-22 | 2023-11-22 | Address | 366 FIFTH AVE, STE 1003, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-11-22 | 2024-02-14 | Address | 366 FIFTH AVE, STE 1003, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-11-22 | 2024-02-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-11-22 | 2024-02-14 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 10 |
2019-01-28 | 2023-11-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2013-01-30 | 2023-11-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-03-23 | 2023-11-22 | Address | 366 FIFTH AVE, STE 1003, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2008-02-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240214000961 | 2024-02-14 | BIENNIAL STATEMENT | 2024-02-14 |
231122000541 | 2023-11-22 | BIENNIAL STATEMENT | 2022-02-01 |
SR-49288 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130130000389 | 2013-01-30 | CERTIFICATE OF CHANGE | 2013-01-30 |
120531002342 | 2012-05-31 | BIENNIAL STATEMENT | 2012-02-01 |
101228000326 | 2010-12-28 | CERTIFICATE OF MERGER | 2011-01-01 |
100323002621 | 2010-03-23 | BIENNIAL STATEMENT | 2010-02-01 |
080222000009 | 2008-02-22 | CERTIFICATE OF INCORPORATION | 2008-02-22 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State