Search icon

MAYEKAWA U.S.A., INC.

Branch

Company Details

Name: MAYEKAWA U.S.A., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 2009 (16 years ago)
Branch of: MAYEKAWA U.S.A., INC., Illinois (Company Number CORP_64143107)
Entity Number: 3844339
ZIP code: 10005
County: Westchester
Place of Formation: Illinois
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 130 SMART PARK DRIVE, LEBANON, TN, United States, 37090

Chief Executive Officer

Name Role Address
YASUNORI HIRASAKO Chief Executive Officer 130 SMART PARK DRIVE, LEBANON, TN, United States, 60007

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2015-09-23 2019-08-02 Address 1850 JARVIS AVE, ELK GROVE VILLAGE, IL, 60007, 2440, USA (Type of address: Chief Executive Officer)
2013-08-20 2015-09-23 Address 1850 JARVIS AVE, ELK GROVE VILLAGE, IL, 60007, 2440, USA (Type of address: Chief Executive Officer)
2013-08-20 2015-09-23 Address 1850 JARVIS AVE, ELK GROVE VILLAGE, IL, 60007, 2440, USA (Type of address: Principal Executive Office)
2011-09-12 2013-08-20 Address 8750 W BRYN MAWR, STE 192, CHICAGO, IL, 60631, USA (Type of address: Principal Executive Office)
2011-09-12 2013-08-20 Address 2-17-32 KOISHKAMA, BUNKYO, 00000, JPN (Type of address: Chief Executive Officer)
2009-08-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-08-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190802060266 2019-08-02 BIENNIAL STATEMENT 2019-08-01
SR-52799 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-52800 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170802006562 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150923006114 2015-09-23 BIENNIAL STATEMENT 2015-08-01
130820006329 2013-08-20 BIENNIAL STATEMENT 2013-08-01
110912002673 2011-09-12 BIENNIAL STATEMENT 2011-08-01
090812000725 2009-08-12 APPLICATION OF AUTHORITY 2009-08-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State