Name: | SOC AMERICA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 1975 (50 years ago) |
Entity Number: | 367930 |
ZIP code: | 11771 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 414 S SERVICE RD #519, PATCHOGUE, NY, United States, 11771 |
Principal Address: | 2916 ACORN AVE, MEDFORD, NY, United States, 11763 |
Shares Details
Shares issued 50000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 414 S SERVICE RD #519, PATCHOGUE, NY, United States, 11771 |
Name | Role | Address |
---|---|---|
KAYOKO ARIKAWA | Chief Executive Officer | 3-16-17 TAKANOWA, TOKYO, MINATO-KU, Japan, 108-0074 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-23 | 2025-04-23 | Address | 3-16-17 TAKANOWA, TOKYO, JPN (Type of address: Chief Executive Officer) |
2025-04-23 | 2025-04-23 | Address | 3-16-17 TAKANOWA, MINATO-KUA, TOKYO, 10800, 74, JPN (Type of address: Chief Executive Officer) |
2025-04-23 | 2025-04-23 | Address | 3-16-17 TAKANAWA, TOKYO, NY, JPN (Type of address: Chief Executive Officer) |
2024-04-03 | 2025-04-23 | Address | 3-16-17 TAKANOWA, TOKYO, JPN (Type of address: Chief Executive Officer) |
2024-04-03 | 2024-04-03 | Address | 3-16-17 TAKANOWA, MINATO-KUA, TOKYO, 10800, 74, JPN (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423002167 | 2025-04-18 | BIENNIAL STATEMENT | 2025-04-18 |
240403000850 | 2024-03-14 | BIENNIAL STATEMENT | 2024-03-14 |
210520002005 | 2021-05-20 | BIENNIAL STATEMENT | 2021-04-01 |
200227000843 | 2020-02-27 | CERTIFICATE OF CHANGE | 2020-02-27 |
200124002014 | 2020-01-24 | AMENDMENT TO BIENNIAL STATEMENT | 2019-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State