Name: | GENDAIKAIGA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 2012 (13 years ago) |
Entity Number: | 4213501 |
ZIP code: | 10570 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 310 Broadway, Pleasantville, NY, United States, 10570 |
Principal Address: | 4 WEDGEWOOD DR, CORAM, NY, United States, 11727 |
Shares Details
Shares issued 100000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
GORDON HO | DOS Process Agent | 310 Broadway, Pleasantville, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
KENZO KURODA | Chief Executive Officer | 4 WEDGEWOOD DR, CORAM, NY, United States, 11727 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-15 | 2024-03-15 | Address | 4 WEDGEWOOD DR, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer) |
2020-03-16 | 2024-03-15 | Address | 4 WEDGEWOOD DR, CORAM, NY, 11727, USA (Type of address: Service of Process) |
2017-06-30 | 2020-03-16 | Address | 37 WALL STREET, UNIT 16K, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2014-03-25 | 2017-06-30 | Address | 285 SPRING STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2014-03-25 | 2024-03-15 | Address | 4 WEDGEWOOD DR, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer) |
2012-03-08 | 2024-03-15 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01 |
2012-03-08 | 2024-03-15 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2012-03-08 | 2020-03-16 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240315001841 | 2024-03-15 | BIENNIAL STATEMENT | 2024-03-15 |
221006002763 | 2022-10-06 | BIENNIAL STATEMENT | 2022-03-01 |
200316060070 | 2020-03-16 | BIENNIAL STATEMENT | 2020-03-01 |
180402006090 | 2018-04-02 | BIENNIAL STATEMENT | 2018-03-01 |
170630006088 | 2017-06-30 | BIENNIAL STATEMENT | 2016-03-01 |
140325006439 | 2014-03-25 | BIENNIAL STATEMENT | 2014-03-01 |
120308000126 | 2012-03-08 | CERTIFICATE OF INCORPORATION | 2012-03-08 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State