Name: | HIKARI EXPRESS CO., LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 2016 (9 years ago) |
Entity Number: | 4962435 |
ZIP code: | 10950 |
County: | Westchester |
Place of Formation: | Japan |
Address: | 40 PETER BUSH DR, MONROE, NY, United States, 10950 |
Principal Address: | 10-9 NAKAMAGOME 2-CHOME, OTA-KU, TOKYO, Japan, 143-0027 |
Name | Role | Address |
---|---|---|
HIROAKI SAITO | Chief Executive Officer | 15-15 NAKAMAGOME 1-CHOME, OTA-KU, TOKYO, Japan, 143-0027 |
Name | Role | Address |
---|---|---|
TSUTOMU YASUDA ESQ | DOS Process Agent | 40 PETER BUSH DR, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-20 | 2024-06-20 | Address | 15-15 NAKAMAGOME 1-CHOME, OTA-KU, TOKYO, JPN (Type of address: Chief Executive Officer) |
2024-06-20 | 2024-06-20 | Address | 10-9 NAKAMAGOME 2-CHOME, OTA-KU, TOKYO, 14300, 27, JPN (Type of address: Chief Executive Officer) |
2020-06-22 | 2024-06-20 | Address | 14 PENN PLZ, FLR 9, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
2018-06-05 | 2024-06-20 | Address | 10-9 NAKAMAGOME 2-CHOME, OTA-KU, TOKYO, 14300, 27, JPN (Type of address: Chief Executive Officer) |
2016-06-14 | 2020-06-22 | Address | LAW OFFICE OF TSUTOMU YASUDA, 350 FIFTH AVENUE 59TH FL, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240620004205 | 2024-06-20 | BIENNIAL STATEMENT | 2024-06-20 |
220922001048 | 2022-09-22 | BIENNIAL STATEMENT | 2022-06-01 |
200622060215 | 2020-06-22 | BIENNIAL STATEMENT | 2020-06-01 |
180605007532 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
160614000133 | 2016-06-14 | APPLICATION OF AUTHORITY | 2016-06-14 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State