ANA TRADING CORP., U.S.A.

Name: | ANA TRADING CORP., U.S.A. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1977 (48 years ago) |
Entity Number: | 443040 |
ZIP code: | 10117 |
County: | New York |
Place of Formation: | California |
Address: | 630 3rd Avenue, 5th FL, 2nd FL, New York, NY, United States, 10117 |
Principal Address: | 3625 DEL AMO BOULEVARD, SUITE 300, TORRANCE, CA, United States, 90503 |
Name | Role | Address |
---|---|---|
Mark blaustein | Agent | 630 3RD AVE 2ND FLOOR, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
YUTAKA ARAMAKI | Chief Executive Officer | 3625 DEL AMO BOULEVARD, SUITE 300, TORRANCE, CA, United States, 90503 |
Name | Role | Address |
---|---|---|
MARK BLAUSTEIN | DOS Process Agent | 630 3rd Avenue, 5th FL, 2nd FL, New York, NY, United States, 10117 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-01 | 2025-07-01 | Address | 3625 DEL AMO BOULEVARD, SUITE 300, TORRANCE, CA, 90503, USA (Type of address: Chief Executive Officer) |
2025-07-01 | 2025-07-01 | Address | 2377 CRENSHAW BLVD., SUITE 100, TORRANCE, CA, 90501, USA (Type of address: Chief Executive Officer) |
2023-07-03 | 2023-07-03 | Address | 3625 DEL AMO BOULEVARD, SUITE 300, TORRANCE, CA, 90503, USA (Type of address: Chief Executive Officer) |
2023-07-03 | 2025-07-01 | Address | 3625 DEL AMO BOULEVARD, SUITE 300, TORRANCE, CA, 90503, USA (Type of address: Chief Executive Officer) |
2023-07-03 | 2025-07-01 | Address | 630 3RD AVE 2ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250701032101 | 2025-07-01 | BIENNIAL STATEMENT | 2025-07-01 |
230703000040 | 2023-07-03 | BIENNIAL STATEMENT | 2023-07-01 |
210715002612 | 2021-07-15 | BIENNIAL STATEMENT | 2021-07-15 |
210813001553 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
200811060892 | 2020-08-11 | BIENNIAL STATEMENT | 2019-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State