Name: | COSMO SPACE OF AMERICA CO., LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 2010 (15 years ago) |
Entity Number: | 3937670 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 8800 VENICE BLVD, #401, LOS ANGELES, CA, United States, 90034 |
Name | Role | Address |
---|---|---|
KATSUMI MATSUMOTO | Chief Executive Officer | 8800 VENICE BLVD, #401, LOS ANGELES, CA, United States, 90034 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-11 | 2024-04-11 | Address | 8800 VENICE BLVD, #401, LOS ANGELES, CA, 90034, USA (Type of address: Chief Executive Officer) |
2020-04-07 | 2024-04-11 | Address | 8800 VENICE BLVD, #401, LOS ANGELES, CA, 90034, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-04-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-04-12 | 2020-04-07 | Address | 8800 VENICE BLVD, #401, LOS ANGELES, CA, 90034, USA (Type of address: Chief Executive Officer) |
2010-04-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240411003015 | 2024-04-11 | BIENNIAL STATEMENT | 2024-04-11 |
220524002223 | 2022-05-24 | BIENNIAL STATEMENT | 2022-04-01 |
200407061035 | 2020-04-07 | BIENNIAL STATEMENT | 2020-04-01 |
SR-54421 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140429006386 | 2014-04-29 | BIENNIAL STATEMENT | 2014-04-01 |
120412002784 | 2012-04-12 | BIENNIAL STATEMENT | 2012-04-01 |
100416000206 | 2010-04-16 | APPLICATION OF AUTHORITY | 2010-04-16 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State