Search icon

TAKASHIMAYA COMPANY, LIMITED

Company Details

Name: TAKASHIMAYA COMPANY, LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2010 (14 years ago)
Entity Number: 4004454
ZIP code: 10022
County: New York
Place of Formation: Japan
Address: attention: mr. tomohiko taya, 641 Lexington Avenue, New York, NY, United States, 10022
Principal Address: 5-1-5, NAMBA, CHUO-KU, OSAKA-SHI, Japan

Chief Executive Officer

Name Role Address
YOSHIO MURATA Chief Executive Officer 5-1-5, NAMBA, CHUO-KU, OSAKA-SHI, Japan

DOS Process Agent

Name Role Address
the corporation DOS Process Agent attention: mr. tomohiko taya, 641 Lexington Avenue, New York, NY, United States, 10022

History

Start date End date Type Value
2024-08-09 2024-08-09 Address 5-1-5, NAMBA, CHUO-KU, OSAKA-SHI, JPN (Type of address: Chief Executive Officer)
2024-06-26 2024-08-09 Address 5-1-5, NAMBA, CHUO-KU, OSAKA-SHI, JPN (Type of address: Chief Executive Officer)
2024-06-26 2024-08-09 Address TAKASHIMAYA COMPANY, LIMITED, 641 Lexington Avenue, New York, NY, 10022, USA (Type of address: Service of Process)
2024-06-26 2024-06-26 Address 5-1-5, NAMBA, CHUO-KU, OSAKA-SHI, JPN (Type of address: Chief Executive Officer)
2020-10-05 2024-06-26 Address 5-1-5, NAMBA, CHUO-KU, OSAKA-SHI, JPN (Type of address: Chief Executive Officer)
2018-10-02 2020-10-05 Address 5-1-5, NAMBA, CHUO-KU, OSAKA-SHI, JPN (Type of address: Chief Executive Officer)
2016-10-04 2018-10-02 Address 5-1-5, NAMBA, CHUO-KU, OSAKA-SHI, JPN (Type of address: Chief Executive Officer)
2016-10-04 2018-10-02 Address 5-1-5, NAMBA, CHUO-KU, OSAKA-SHI, JPN (Type of address: Principal Executive Office)
2015-10-23 2024-06-26 Address 1180 AVENUE OF THE AMERICAS, #848, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2014-10-07 2016-10-04 Address 5-1-5, NAMBA, CHUO-KU, OSAKA-SHI, JPN (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240809001893 2024-08-08 CERTIFICATE OF CHANGE BY ENTITY 2024-08-08
240626003685 2024-06-26 BIENNIAL STATEMENT 2024-06-26
201005061337 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181002007434 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161004007977 2016-10-04 BIENNIAL STATEMENT 2016-10-01
151023000490 2015-10-23 CERTIFICATE OF CHANGE 2015-10-23
141007006589 2014-10-07 BIENNIAL STATEMENT 2014-10-01
121005006857 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101007000228 2010-10-07 APPLICATION OF AUTHORITY 2010-10-07

Date of last update: 02 Feb 2025

Sources: New York Secretary of State