Search icon

TOKYO TERIYAKI CORPORATION

Company Details

Name: TOKYO TERIYAKI CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2008 (17 years ago)
Entity Number: 3658241
ZIP code: 10005
County: New York
Place of Formation: Nevada
Foreign Legal Name: TOKYO TERIYAKI CORPORATION
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 100 N BARRANCA ST, SUITE 1200, WEST CORVIA, CA, United States, 91791

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARIBETH DELA CRUZ Chief Executive Officer 100 NORTH BARRANCA STREET, ST. 1200, WEST CORVIA, CA, United States, 91791

History

Start date End date Type Value
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)

Filings

Filing Number Date Filed Type Effective Date
240419001439 2024-04-19 BIENNIAL STATEMENT 2024-04-19
220601001184 2022-05-31 CERTIFICATE OF AMENDMENT 2022-05-31
220503003249 2022-05-03 BIENNIAL STATEMENT 2022-04-01
200420060633 2020-04-20 BIENNIAL STATEMENT 2020-04-01
SR-97664 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-97665 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180418006265 2018-04-18 BIENNIAL STATEMENT 2018-04-01
160415006248 2016-04-15 BIENNIAL STATEMENT 2016-04-01
140430006395 2014-04-30 BIENNIAL STATEMENT 2014-04-01
121101000647 2012-11-01 CERTIFICATE OF CHANGE 2012-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-02 No data 68-60 Austin St 11375, Queens No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "No". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"

Date of last update: 03 Feb 2025

Sources: New York Secretary of State