Search icon

ITOCHU LOGISTICS (USA) CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ITOCHU LOGISTICS (USA) CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1977 (48 years ago)
Entity Number: 439980
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 1140 E. Sandhill Ave., Carson, CA, United States, 90746
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 417

Share Par Value 1000

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
YASUHIRO SHIMODAIRA Chief Executive Officer 1226 MICHAEL DR. SUITE B, WOOD DALE, IL, United States, 60191

Links between entities

Type:
Headquarter of
Company Number:
000-595-972
State:
Alabama
Type:
Headquarter of
Company Number:
1061548
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F93000005748
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_53544096
State:
ILLINOIS

Legal Entity Identifier

LEI Number:
549300JX1BMGLMLXY605

Registration Details:

Initial Registration Date:
2013-03-30
Next Renewal Date:
2020-05-10
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-06-04 2025-06-04 Address 1157 N. ELLIS ST., BENSENVILLE, IL, 60106, USA (Type of address: Chief Executive Officer)
2025-06-04 2025-06-04 Address 1226 MICHAEL DR. SUITE B, WOOD DALE, IL, 60191, USA (Type of address: Chief Executive Officer)
2024-04-23 2024-04-23 Address 1157 N. ELLIS ST., BENSENVILLE, IL, 60106, USA (Type of address: Chief Executive Officer)
2024-04-23 2024-04-23 Address 1226 MICHAEL DR. SUITE B, WOOD DALE, IL, 60191, USA (Type of address: Chief Executive Officer)
2024-04-23 2025-06-04 Address 1157 N. ELLIS ST., BENSENVILLE, IL, 60106, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250604003114 2025-06-04 BIENNIAL STATEMENT 2025-06-04
240423003952 2024-04-22 CERTIFICATE OF CHANGE BY ENTITY 2024-04-22
230601004059 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210602060831 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190614060325 2019-06-14 BIENNIAL STATEMENT 2019-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State