Name: | DAIOHS U.S.A., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 2016 (9 years ago) |
Entity Number: | 4935993 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | California |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1S660 Midwest Rd., Suite 120, Oakbrook Terrace, IL, United States, 60181 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
HIROSHI OHKUBO | Chief Executive Officer | 1 S660 MIDWEST ROAD, SUITE 120, OAKBROOK TERRACE, IL, United States, 60181 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-30 | 2024-04-30 | Address | 1 S660 MIDWEST ROAD, SUITE 120, OAKBROOK TERRACE, IL, 60181, USA (Type of address: Chief Executive Officer) |
2019-10-04 | 2024-04-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-10-04 | 2024-04-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-10-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-04-06 | 2024-04-30 | Address | 1 S660 MIDWEST ROAD, SUITE 120, OAKBROOK TERRACE, IL, 60181, USA (Type of address: Chief Executive Officer) |
2018-04-06 | 2019-10-04 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-04-25 | 2018-04-06 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-04-25 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430024775 | 2024-04-30 | BIENNIAL STATEMENT | 2024-04-30 |
220504002492 | 2022-05-04 | BIENNIAL STATEMENT | 2022-04-01 |
200416060176 | 2020-04-16 | BIENNIAL STATEMENT | 2020-04-01 |
191004000080 | 2019-10-04 | CERTIFICATE OF CHANGE | 2019-10-04 |
SR-75212 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180406006005 | 2018-04-06 | BIENNIAL STATEMENT | 2018-04-01 |
160425000473 | 2016-04-25 | APPLICATION OF AUTHORITY | 2016-04-25 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-12-21 | FIRST CHOICE COFFEE SER | 2540 WALDEN AVE STE 900, BUFFALO, Erie, NY, 14225 | A | Food Inspection | Department of Agriculture and Markets | No data |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State