Name: | SEINO SUPER EXPRESS CO., LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 1978 (47 years ago) |
Entity Number: | 507029 |
ZIP code: | 10178 |
County: | New York |
Place of Formation: | Japan |
Address: | 101 PARK AVENUE, ATTN: SATORU MURASE, ESQ., NEW YORK, NY, United States, 10178 |
Principal Address: | NO 1-11-2 KUSUNOKIDAI, TOKOROZAWA CITY, SAITAMA-PREF, Japan |
Name | Role | Address |
---|---|---|
MR KINYA SHIRAI | Chief Executive Officer | NO 1-11-2 KUSUNOKIDAI, TOKOROZAWA CITY, SAITAMA-PREF, Japan |
Name | Role | Address |
---|---|---|
MORGAN, LEWIS & BOCKIUS LLP | DOS Process Agent | 101 PARK AVENUE, ATTN: SATORU MURASE, ESQ., NEW YORK, NY, United States, 10178 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-21 | 2015-11-20 | Address | ATTN: GENE MATSUO, 399 PARK AVENUE, 21ST FL., NEW YORK, NY, 10022, 4689, USA (Type of address: Service of Process) |
1996-08-21 | 1998-08-21 | Address | ATTN MR GENE MATSUO, 399 PARK AVE, NEW YORK, NY, 10022, 4689, USA (Type of address: Service of Process) |
1993-09-17 | 1996-08-21 | Address | ATTN MR. GENE MATSUO, 399 PARK AVENUE, NEW YORK, NY, 10022, 4689, USA (Type of address: Service of Process) |
1993-03-29 | 1996-08-21 | Address | NO 1-16-15 MINAMI IKEBUKURO, TOSHIMA-KU, TOKYO, JPN (Type of address: Chief Executive Officer) |
1993-03-29 | 1996-08-21 | Address | NO 1-16-15 MINAMI IKEBUKUOR, TOSHIMA-KU, TOKYO, JPN (Type of address: Principal Executive Office) |
1978-08-17 | 1993-09-17 | Address | 400 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151120000617 | 2015-11-20 | CERTIFICATE OF CHANGE | 2015-11-20 |
20150218051 | 2015-02-18 | ASSUMED NAME LLC INITIAL FILING | 2015-02-18 |
140428000431 | 2014-04-28 | CERTIFICATE OF AMENDMENT | 2014-04-28 |
020813002478 | 2002-08-13 | BIENNIAL STATEMENT | 2002-08-01 |
980821002447 | 1998-08-21 | BIENNIAL STATEMENT | 1998-08-01 |
960821002005 | 1996-08-21 | BIENNIAL STATEMENT | 1996-08-01 |
930917002107 | 1993-09-17 | BIENNIAL STATEMENT | 1993-08-01 |
930329002666 | 1993-03-29 | BIENNIAL STATEMENT | 1992-08-01 |
A509423-18 | 1978-08-17 | APPLICATION OF AUTHORITY | 1978-08-17 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State