Search icon

WASEDA USA

Company Details

Name: WASEDA USA
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 01 May 2008 (17 years ago)
Entity Number: 3665730
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2020-03-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-09-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-09-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-05-01 2018-09-18 Address FOX HORAN & CAMERINI LLP, 825 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-06-12 2015-05-01 Address ONE GRAND CENTRAL PLACE, 60 EAST 42ND STREET STE 1634, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2008-05-01 2012-06-12 Address SCHLESINGER & KUH, LLP, 555 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200305000468 2020-03-05 CERTIFICATE OF AMENDMENT 2020-03-05
SR-49766 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-49767 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180918000113 2018-09-18 CERTIFICATE OF CHANGE 2018-09-18
150501000526 2015-05-01 CERTIFICATE OF CHANGE 2015-05-01
120612001003 2012-06-12 CERTIFICATE OF CHANGE 2012-06-12
080501000255 2008-05-01 CERTIFICATE OF INCORPORATION 2008-05-01

Date of last update: 17 Jan 2025

Sources: New York Secretary of State