Search icon

GUNZE INTERNATIONAL USA, INC.

Company Details

Name: GUNZE INTERNATIONAL USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2009 (16 years ago)
Entity Number: 3761155
ZIP code: 10018
County: New York
Place of Formation: New York
Address: C/O HIROHITO TSUCHIE, 390 Fifth Avenue, Suite 903, NEW YORK, NY, United States, 10018
Principal Address: 390 Fifth Avenue, Suite 903, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 800

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O HIROHITO TSUCHIE, 390 Fifth Avenue, Suite 903, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
HIROHITO TSUCHIE Chief Executive Officer 390 FIFTH AVENUE, SUITE 903, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-02-27 2025-02-27 Address 5 WEST 37TH STREET, STE 800, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-02-27 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0
2011-01-14 2025-02-27 Address 5 WEST 37TH STREET, STE 800, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2011-01-14 2025-02-27 Address C/O HIROHITO TSUCHIE, 5 WEST 37TH STREET, SUITE 800, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-10-08 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0
2009-01-09 2011-01-14 Address C/O YOSHIYUKI HIRANO, 5 WEST 37TH STREET, SUITE 800, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-01-09 2009-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250227004574 2025-02-27 BIENNIAL STATEMENT 2025-02-27
130123006353 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110114002178 2011-01-14 BIENNIAL STATEMENT 2011-01-01
091008000844 2009-10-08 CERTIFICATE OF AMENDMENT 2009-10-08
090109000187 2009-01-09 CERTIFICATE OF INCORPORATION 2009-01-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State