Search icon

SOC AMERICA INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 414 S SERVICE RD #519, PATCHOGUE, NY, United States, 11771

Chief Executive Officer

Name Role Address
KAYOKO ARIKAWA Chief Executive Officer 3-16-17 TAKANOWA, TOKYO, MINATO-KU, Japan, 108-0074

Form 5500 Series

Employer Identification Number (EIN):
112356930
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

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)

Filings

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