Search icon

OSAKA GAS USA CORPORATION

Company Details

Name: OSAKA GAS USA CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2014 (10 years ago)
Entity Number: 4637868
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: OSAKA GAS USA CORPORATION, 28 LIBERTY ST.,, NEW YORK,, NY, United States, 10005
Principal Address: 1330 Post Oak Boulevard,, Suite 1900,, Houston, TX, United States, 77056

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
OSAKA GAS USA CORPORATION DOS Process Agent OSAKA GAS USA CORPORATION, 28 LIBERTY ST.,, NEW YORK,, NY, United States, 10005

Chief Executive Officer

Name Role Address
SUNAO OKAMOTO Chief Executive Officer 1330 POST OAK BOULEVARD,, SUITE 1900,, HOUSTON, TX, United States, 77056

History

Start date End date Type Value
2024-09-06 2024-09-06 Address 1330 POST OAK BOULEVARD, SUITE 1900, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer)
2024-09-06 2024-09-06 Address 1330 POST OAK BOULEVARD,, SUITE 1900,, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer)
2020-09-03 2024-09-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-06-17 2020-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-06-17 2024-09-06 Address 1330 POST OAK BOULEVARD, SUITE 1900, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-09-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-07-02 2019-06-17 Address 1330 POST OAK BLVD., SUITE 1900, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer)
2018-07-02 2019-06-17 Address 1330 POST OAK BLVD., SUITE 1900, HOUSTON, TX, 77056, USA (Type of address: Principal Executive Office)
2018-07-02 2019-06-17 Address 1 NORTH LEXINGTON AVE, SUITE 1400, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2014-09-17 2018-07-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240906003273 2024-09-06 BIENNIAL STATEMENT 2024-09-06
220907003669 2022-09-07 BIENNIAL STATEMENT 2022-09-01
200903061307 2020-09-03 BIENNIAL STATEMENT 2020-09-01
190617060542 2019-06-17 BIENNIAL STATEMENT 2018-09-01
SR-68778 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180702006698 2018-07-02 BIENNIAL STATEMENT 2016-09-01
140917000514 2014-09-17 APPLICATION OF AUTHORITY 2014-09-17

Date of last update: 01 Feb 2025

Sources: New York Secretary of State