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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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