Search icon

TOKYO TERIYAKI CORPORATION

Company claim

Is this your business?

Get access!

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 16125 EAST VALLEY BLVD, CITY OF INDUSTRY, CA, 91744, USA (Type of address: Chief Executive Officer)
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 16125 EAST VALLEY BLVD, CITY OF INDUSTRY, CA, 91744, USA (Type of address: Chief Executive Officer)
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)

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State