Search icon

NAKAJIMAYA HOTELS CO., LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: NAKAJIMAYA HOTELS CO., LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2011 (14 years ago)
Entity Number: 4107857
ZIP code: 10018
County: New York
Place of Formation: Japan
Address: 1010 Avenue of the Americas, 4TH FLOOR, New York, NY, United States, 10018
Principal Address: 1010 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
YASUHIRO KUNO Chief Executive Officer C/O RELO REDAC INC, 1010 AVE OF THE AMERICAS, 4TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
RELO REDAC INC DOS Process Agent 1010 Avenue of the Americas, 4TH FLOOR, New York, NY, United States, 10018

History

Start date End date Type Value
2025-06-26 2025-06-26 Address C/O RELO REDAC INC, 1010 AVE OF THE AMERICAS, 2 FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-06-26 2025-06-26 Address C/O RELO REDAC INC, 1010 AVE OF THE AMERICAS, 4TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-06-22 2023-06-22 Address C/O RELO REDAC INC, 1010 AVE OF THE AMERICAS, 2 FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-06-22 2025-06-26 Address C/O RELO REDAC INC, 1010 AVE OF THE AMERICAS, 4TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-06-22 2025-06-26 Address 1010 Avenue of the Americas, 4TH FLOOR, New York, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250626000546 2025-06-26 BIENNIAL STATEMENT 2025-06-26
230622003825 2023-06-22 BIENNIAL STATEMENT 2023-06-01
220401001682 2022-04-01 BIENNIAL STATEMENT 2021-06-01
170915000278 2017-09-15 CERTIFICATE OF AMENDMENT 2017-09-15
150603006705 2015-06-03 BIENNIAL STATEMENT 2015-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State