Search icon

COSMO SPACE OF AMERICA CO., LTD.

Company Details

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

Chief Executive Officer

Name Role Address
KATSUMI MATSUMOTO Chief Executive Officer 8800 VENICE BLVD, #401, LOS ANGELES, CA, United States, 90034

DOS Process Agent

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

History

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)

Filings

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