Search icon

AJINOMOTO ANIMAL NUTRITION NORTH AMERICA, INC.

Company Details

Name: AJINOMOTO ANIMAL NUTRITION NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2017 (8 years ago)
Entity Number: 5080710
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 250 E. DEVON AVE, ITASCA, IL, United States, 60143

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
TATSUYA SATO Chief Executive Officer 250 E. DEVON AVE, ITASCA, IL, United States, 60143

History

Start date End date Type Value
2021-03-04 2024-05-13 Address 250 E. DEVON AVE, ITASCA, IL, 60143, USA (Type of address: Chief Executive Officer)
2019-02-04 2021-03-04 Address 8430 W. BRYN MAWR, #650, CHICAGO, IL, 60631, USA (Type of address: Chief Executive Officer)
2018-10-26 2024-05-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-10-04 2024-05-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-02-06 2018-10-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240513001738 2024-05-10 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-05-10
210304060749 2021-03-04 BIENNIAL STATEMENT 2021-02-01
190204060777 2019-02-04 BIENNIAL STATEMENT 2019-02-01
181026000307 2018-10-26 CERTIFICATE OF CHANGE 2018-10-26
181004000111 2018-10-04 CERTIFICATE OF CHANGE 2018-10-04
180921000517 2018-09-21 CERTIFICATE OF AMENDMENT 2018-09-21
170206000503 2017-02-06 APPLICATION OF AUTHORITY 2017-02-06

Date of last update: 07 Mar 2025

Sources: New York Secretary of State