MIKI HOUSE AMERICAS, INC.
Headquarter
Name: | MIKI HOUSE AMERICAS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 2011 (14 years ago) |
Entity Number: | 4104624 |
ZIP code: | 10606 |
County: | New York |
Place of Formation: | New York |
Address: | 14 Cortlandt Street, STE 2S-1, White Plains, NY, United States, 10606 |
Principal Address: | 14 CORTLANDT STREET, STE 2S-1, MOUNT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 20000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
YOSHIKATSU TAKEDA | DOS Process Agent | 14 Cortlandt Street, STE 2S-1, White Plains, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
YOSHIKATSU TAKEDA | Chief Executive Officer | 14 CORTLANDT STREET, STE 2S-1, MOUNT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-24 | 2024-04-24 | Address | 14 CORTLANDT STREET, STE 2S-1, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2021-06-02 | 2024-04-24 | Address | 14 CORTLANDT STREET, STE 2S-1, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
2018-09-24 | 2021-06-02 | Address | 14 CORTLANDT STREET, STE 2S-1, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
2018-09-24 | 2024-04-24 | Address | 14 CORTLANDT STREET, STE 2S-1, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2013-12-05 | 2018-09-24 | Address | 330 MADISON AVE, 2ND FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240424002885 | 2024-04-24 | BIENNIAL STATEMENT | 2024-04-24 |
210602060230 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
180924006211 | 2018-09-24 | BIENNIAL STATEMENT | 2017-06-01 |
131205002189 | 2013-12-05 | BIENNIAL STATEMENT | 2013-06-01 |
110609000260 | 2011-06-09 | CERTIFICATE OF INCORPORATION | 2011-06-09 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State