Search icon

SEINO SUPER EXPRESS CO., LTD.

Company Details

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

Chief Executive Officer

Name Role Address
MR KINYA SHIRAI Chief Executive Officer NO 1-11-2 KUSUNOKIDAI, TOKOROZAWA CITY, SAITAMA-PREF, Japan

DOS Process Agent

Name Role Address
MORGAN, LEWIS & BOCKIUS LLP DOS Process Agent 101 PARK AVENUE, ATTN: SATORU MURASE, ESQ., NEW YORK, NY, United States, 10178

History

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)

Filings

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