Search icon

OKAYA (U.S.A.), INC.

Headquarter

Company Details

Name: OKAYA (U.S.A.), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1964 (61 years ago)
Entity Number: 419476
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 64 WEST SEEGERS ROAD, ARLINGTON HEIGHTS, IL, United States, 60005
Address: 1301 avenue of the americas, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 0

Share Par Value 300000

Type CAP

Chief Executive Officer

Name Role Address
YOSHITAKA HONDA Chief Executive Officer 64 W WEEGERS ROAD, ARLINGTON HEIGJHTS, IL, United States, 60005

DOS Process Agent

Name Role Address
smith gambrell & russell, llp DOS Process Agent 1301 avenue of the americas, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
000-924-516
State:
Alabama
Type:
Headquarter of
Company Number:
0235408
State:
KENTUCKY
Type:
Headquarter of
Company Number:
CORP_19180298
State:
ILLINOIS

Legal Entity Identifier

LEI Number:
549300WR6OJ98EPXZ056

Registration Details:

Initial Registration Date:
2013-03-18
Next Renewal Date:
2025-07-17
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-10-18 2024-10-18 Address 64 W WEEGERS ROAD, ARLINGTON HEIGJHTS, IL, 60005, USA (Type of address: Chief Executive Officer)
2024-03-13 2024-10-18 Address 64 W WEEGERS ROAD, ARLINGTON HEIGJHTS, IL, 60005, USA (Type of address: Chief Executive Officer)
2024-03-13 2024-03-13 Address 64 W WEEGERS ROAD, ARLINGTON HEIGJHTS, IL, 60005, USA (Type of address: Chief Executive Officer)
2024-03-13 2024-10-17 Shares Share type: PAR VALUE, Number of shares: 140000, Par value: 100
2024-03-13 2024-10-18 Address 64 W Seegers Rd., Arlington Heights, NY, 60005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241018002076 2024-10-17 CERTIFICATE OF CHANGE BY ENTITY 2024-10-17
240313000052 2024-03-13 BIENNIAL STATEMENT 2024-03-13
220714001845 2022-07-14 BIENNIAL STATEMENT 2022-01-01
210426060398 2021-04-26 BIENNIAL STATEMENT 2020-01-01
180608002025 2018-06-08 AMENDMENT TO BIENNIAL STATEMENT 2018-01-01

Court Cases

Court Case Summary

Filing Date:
2008-08-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
OKAYA (U.S.A.), INC.
Party Role:
Plaintiff
Party Name:
GALAXY BULKSHIP LTD,
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-09-30
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
OKAYA (U.S.A.), INC.
Party Role:
Plaintiff
Party Name:
M/V JOVIAN LUZON,
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State