Search icon

GENDAIKAIGA INC.

Company Details

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

DOS Process Agent

Name Role Address
GORDON HO DOS Process Agent 310 Broadway, Pleasantville, NY, United States, 10570

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
KENZO KURODA Chief Executive Officer 4 WEDGEWOOD DR, CORAM, NY, United States, 11727

History

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)

Filings

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