Search icon

YAGI TSUSHO AMERICA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: YAGI TSUSHO AMERICA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1977 (48 years ago)
Entity Number: 453045
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 1450 BROADWAY, #2010, NEW YORK, NY, United States, 10018
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 50000

Share Par Value 1

Type PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

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
SHINICHI NISHIMURA Chief Executive Officer 1450 BROADWAY, #2010, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
132916460
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-04 2024-10-04 Address 1450 BROADWAY, #2010, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-09-30 2024-10-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-09-30 2024-10-04 Address 1450 BROADWAY, #2010, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-09-30 2024-09-30 Address 1450 BROADWAY, #2010, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-09-27 2024-10-04 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
241004001876 2024-10-04 BIENNIAL STATEMENT 2024-10-04
240930018279 2024-09-27 CERTIFICATE OF CHANGE BY ENTITY 2024-09-27
211103001456 2021-11-03 BIENNIAL STATEMENT 2021-11-03
191007060192 2019-10-07 BIENNIAL STATEMENT 2019-10-01
190610000309 2019-06-10 CERTIFICATE OF CHANGE 2019-06-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State