2024-04-19
|
2024-04-19
|
Address
|
10/F JOLLIBEE PLAZA, 10 F. ORTIGAS JR. AVE, PASIG CITY, PHL (Type of address: Chief Executive Officer)
|
2024-04-19
|
2024-04-19
|
Address
|
100 NORTH BARRANCA STREET, ST. 1200, WEST CORVIA, CA, 91791, USA (Type of address: Chief Executive Officer)
|
2022-06-01
|
2024-04-19
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2022-06-01
|
2022-06-01
|
Address
|
10/F JOLLIBEE PLAZA, 10 F. ORTIGAS JR. AVE, PASIG CITY, PHL (Type of address: Chief Executive Officer)
|
2022-06-01
|
2024-04-19
|
Address
|
16125 EAST VALLEY BLVD, CITY OF INDUSTRY, CA, 91744, USA (Type of address: Chief Executive Officer)
|
2022-06-01
|
2024-04-19
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2020-04-20
|
2022-06-01
|
Address
|
16125 EAST VALLEY BLVD, CITY OF INDUSTRY, CA, 91744, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2022-06-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2022-06-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2014-04-30
|
2020-04-20
|
Address
|
16125 EAST VALLEY BLVD, CITY OF INDUSTRY, CA, 91744, USA (Type of address: Chief Executive Officer)
|
2012-11-01
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-11-01
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2010-05-17
|
2014-04-30
|
Address
|
16125 EAST VALLEY BLVD, CITY OF INDUSTRY, CA, 91744, USA (Type of address: Chief Executive Officer)
|
2008-04-14
|
2012-11-01
|
Address
|
C/O NATIONAL REGD. AGTS., INC., 875 AVE. OF AMERICAS, STE.501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2008-04-14
|
2008-04-14
|
Name
|
TOKYO TERIYAKI CORPORATION
|
2008-04-14
|
2022-06-01
|
Name
|
TOKYO TERIYAKI CORPORATION
|