Search icon

KINOKUNIYA BOOK STORES OF AMERICA COMPANY LIMITED

Headquarter

Company Details

Name: KINOKUNIYA BOOK STORES OF AMERICA COMPANY LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1976 (48 years ago)
Entity Number: 411431
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1073 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 10000

Share Par Value 10

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of KINOKUNIYA BOOK STORES OF AMERICA COMPANY LIMITED, ILLINOIS CORP_69115764 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300TY7KTN4XE4DM49 411431 US-NY GENERAL ACTIVE No data

Addresses

Legal 1073 Avenue of the Americas, New York, US-NY, US, 10018
Headquarters 1073 Avenue of the Americas, New York, US-NY, US, 10018

Registration details

Registration Date 2013-03-13
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-03-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 411431

Chief Executive Officer

Name Role Address
MR. MASASHI TAKAI Chief Executive Officer 1073 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
MR JUN ENDO DOS Process Agent 1073 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 1073 AVE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-09-11 2024-10-01 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 10
2018-10-09 2024-10-01 Address 1073 AVE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-10-04 2024-10-01 Address 1073 AVE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2008-09-12 2012-10-04 Address 1073 AVE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2008-09-12 2018-10-09 Address 1073 AVE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-09-20 2008-09-12 Address 10 WEST 49TH ST, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2004-12-06 2006-09-20 Address 10 WEST 49TH ST, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2002-10-01 2008-09-12 Address 10 WEST 49TH STREET, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
2002-10-01 2004-12-06 Address 10 WEST 49TH STREET, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241001035250 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221129001420 2022-11-29 BIENNIAL STATEMENT 2022-10-01
220428003709 2022-04-28 BIENNIAL STATEMENT 2020-10-01
190502000542 2019-05-02 CERTIFICATE OF MERGER 2019-05-31
181009006404 2018-10-09 BIENNIAL STATEMENT 2018-10-01
161012006284 2016-10-12 BIENNIAL STATEMENT 2016-10-01
141001006264 2014-10-01 BIENNIAL STATEMENT 2014-10-01
20121024015 2012-10-24 ASSUMED NAME LLC INITIAL FILING 2012-10-24
121004006914 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101012002024 2010-10-12 BIENNIAL STATEMENT 2010-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-17 No data 1073 6TH AVE, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-12 No data 1073 6TH AVE, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-03 No data 1073 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10018 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Date of last update: 01 Mar 2025

Sources: New York Secretary of State