Name: | ZAMA INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 2015 (10 years ago) |
Entity Number: | 4814805 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 970 W.190TH STREET,SUITE 920, TORRANCE, CA, United States, 90502 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
YOSHINARI SHIMA | Chief Executive Officer | 10 ANSON RD. #22-13 INTERNATIONAL PLAZA, SINGAPORE, Singapore, 079903 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-29 | 2023-09-29 | Address | 10 ANSON RD. #22-13 INTERNATIONAL PLAZA, SINGAPORE, SGP (Type of address: Chief Executive Officer) |
2023-09-29 | 2023-09-29 | Address | 970 W.190TH STREET,SUITE 920, TORRANCE, CA, 90502, USA (Type of address: Chief Executive Officer) |
2022-09-29 | 2023-09-29 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-09-11 | 2023-09-29 | Address | 970 W.190TH STREET,SUITE 920, TORRANCE, CA, 90502, USA (Type of address: Chief Executive Officer) |
2015-09-03 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230929001963 | 2023-09-29 | BIENNIAL STATEMENT | 2023-09-01 |
220929005303 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
190917060445 | 2019-09-17 | BIENNIAL STATEMENT | 2019-09-01 |
170911006567 | 2017-09-11 | BIENNIAL STATEMENT | 2017-09-01 |
150903000278 | 2015-09-03 | APPLICATION OF AUTHORITY | 2015-09-03 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State