IPPUDO USA HOLDINGS, INC.

Name: | IPPUDO USA HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 2013 (12 years ago) |
Entity Number: | 4429827 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 321 W 51ST STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IPPUDO USA HOLDINGS, INC. | DOS Process Agent | 321 W 51ST STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RYOTA YANO | Chief Executive Officer | 222 E 44TH STREET, APT. 32B, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 222 E 44TH STREET, APT. 32B, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 321 W 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2017-11-10 | 2023-08-01 | Address | 321 W 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2017-11-10 | 2023-08-01 | Address | 321 W 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2017-11-06 | 2017-11-10 | Address | 321 W 51ST ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801009367 | 2023-08-01 | BIENNIAL STATEMENT | 2023-07-01 |
220118002137 | 2022-01-18 | BIENNIAL STATEMENT | 2022-01-18 |
171110006038 | 2017-11-10 | BIENNIAL STATEMENT | 2017-07-01 |
171106000164 | 2017-11-06 | CERTIFICATE OF CHANGE | 2017-11-06 |
130711001070 | 2013-07-11 | CERTIFICATE OF INCORPORATION | 2013-07-11 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State