KURITA AMERICA INC.
Branch
Name: | KURITA AMERICA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 2010 (15 years ago) |
Branch of: | KURITA AMERICA INC., Minnesota (Company Number c7e800d4-97b2-e711-8187-00155d01c6c6) |
Entity Number: | 3924620 |
ZIP code: | 10168 |
County: | Monroe |
Place of Formation: | Minnesota |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 6600 94th Ave. No., Minneapolis, MN, United States, 55445 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
GREG BECKER | Chief Executive Officer | 6600 94TH AVE. NO., MINNEAPOLIS, MN, United States, 55445 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
15845 | 2013-04-19 | 2025-06-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 12270 43RD STREET NE, SAINT MICHAEL, MN, 55376, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | 6600 94TH AVE. NO., MINNEAPOLIS, MN, 55445, USA (Type of address: Chief Executive Officer) |
2019-11-27 | 2024-03-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2024-03-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2018-03-05 | 2024-03-01 | Address | 12270 43RD STREET NE, SAINT MICHAEL, MN, 55376, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301044492 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220301000206 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
200610000145 | 2020-06-10 | CERTIFICATE OF AMENDMENT | 2020-06-10 |
200319060100 | 2020-03-19 | BIENNIAL STATEMENT | 2020-03-01 |
SR-115795 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State