Search icon

KURITA AMERICA INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
GREG BECKER Chief Executive Officer 6600 94TH AVE. NO., MINNEAPOLIS, MN, United States, 55445

Permits

Number Date End date Type Address
15845 2013-04-19 2025-06-30 Pesticide use No data

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State