Search icon

ENPLAS AMERICA, INC.

Company Details

Name: ENPLAS AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2015 (10 years ago)
Entity Number: 4846759
ZIP code: 95054
County: New York
Place of Formation: New York
Address: 3211 SCOTT BLVD #103, SANTA CLARA, CA, United States, 95054
Principal Address: 299 PARK AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10171

Shares Details

Shares issued 1000000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3211 SCOTT BLVD #103, SANTA CLARA, CA, United States, 95054

Chief Executive Officer

Name Role Address
DAISUKE YOKOTA Chief Executive Officer 299 PARK AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10171

Form 5500 Series

Employer Identification Number (EIN):
475557585
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-06 2023-11-06 Address 299 PARK AVENUE, 41ST FLOOR, NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer)
2020-08-18 2023-11-06 Address 3211 SCOTT BLVD #103, SANTA CLARA, CA, 95054, USA (Type of address: Service of Process)
2020-02-05 2023-11-06 Address 299 PARK AVENUE, 41ST FLOOR, NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer)
2017-11-14 2020-02-05 Address 299 PARK AVENUE, 41ST FLOOR, NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer)
2017-04-10 2020-08-18 Address 299 PARK AVENUE, 41ST FLOOR, NEW YORK, NY, 10171, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231106000238 2023-11-06 BIENNIAL STATEMENT 2023-11-01
211110003106 2021-11-10 BIENNIAL STATEMENT 2021-11-10
200818000029 2020-08-18 CERTIFICATE OF CHANGE 2020-08-18
200205060764 2020-02-05 BIENNIAL STATEMENT 2019-11-01
171114006107 2017-11-14 BIENNIAL STATEMENT 2017-11-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State