STAR MICRONICS AMERICA, INC.
Headquarter
Name: | STAR MICRONICS AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1976 (49 years ago) |
Entity Number: | 414385 |
ZIP code: | 08873 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: HEAD OF HUMAN RESOURCES, 65 CLYDE ROAD; SUITE G, SOMERSET, NJ, United States, 08873 |
Principal Address: | 65 CLYDE RD, SUITE G, SOMERSET, NJ, United States, 08873 |
Shares Details
Shares issued 1000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
STAR MICRONICS AMERICA, INC. | DOS Process Agent | ATTN: HEAD OF HUMAN RESOURCES, 65 CLYDE ROAD; SUITE G, SOMERSET, NJ, United States, 08873 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KENTARO NAKAYAMA | Chief Executive Officer | 65 CLYDE RD, SUITE G, SOMERSET, NJ, United States, 08873 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-19 | 2024-04-24 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
2024-03-19 | 2024-03-19 | Address | 65 CLYDE RD, SUITE G, SOMERSET, NJ, 08873, USA (Type of address: Chief Executive Officer) |
2023-09-22 | 2024-03-19 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
2022-08-26 | 2023-09-22 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
2016-11-16 | 2024-03-19 | Address | 65 CLYDE RD, SUITE G, SOMERSET, NJ, 08873, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240319001275 | 2024-03-19 | BIENNIAL STATEMENT | 2024-03-19 |
211118002352 | 2021-11-18 | BIENNIAL STATEMENT | 2021-11-18 |
181106006718 | 2018-11-06 | BIENNIAL STATEMENT | 2018-11-01 |
161116006334 | 2016-11-16 | BIENNIAL STATEMENT | 2016-11-01 |
141119006523 | 2014-11-19 | BIENNIAL STATEMENT | 2014-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State