Search icon

FUTAMURA USA, INC.

Company Details

Name: FUTAMURA USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2016 (8 years ago)
Entity Number: 5050994
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 6000 SE 2ND ST, TECUMSEH, KS, United States, 66042

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
GEN SATO Chief Executive Officer 369 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 369 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-12-31 2024-12-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-12-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-13 2024-12-10 Address 369 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2016-12-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-12-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210004674 2024-12-10 BIENNIAL STATEMENT 2024-12-10
221212001184 2022-12-12 BIENNIAL STATEMENT 2022-12-01
201231060212 2020-12-31 BIENNIAL STATEMENT 2020-12-01
SR-77235 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-77234 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181213006043 2018-12-13 BIENNIAL STATEMENT 2018-12-01
161212000373 2016-12-12 APPLICATION OF AUTHORITY 2016-12-12

Date of last update: 31 Jan 2025

Sources: New York Secretary of State