Name: | BIJOU DE M LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 2016 (8 years ago) |
Entity Number: | 5019537 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Japan |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 90 State Street STE 700 Office 40, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MIO HARUTAKA | Chief Executive Officer | 6-1-13 MINAIAOYAMA, #508, MINATO-KU, TOKYO, Japan |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-14 | 2024-10-14 | Address | 6-1-13 MINAIAOYAMA, #508, MINATO-KU, TOKYO, JPN (Type of address: Chief Executive Officer) |
2022-09-30 | 2024-10-14 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-10-14 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-03-17 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-03-17 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-10-06 | 2020-03-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241014001114 | 2024-10-14 | BIENNIAL STATEMENT | 2024-10-14 |
220930004165 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929022261 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220301001143 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
200317000222 | 2020-03-17 | CERTIFICATE OF CHANGE | 2020-03-17 |
161006000185 | 2016-10-06 | APPLICATION OF AUTHORITY | 2016-10-06 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State