Name: | JOE HISAISHI COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 2017 (8 years ago) |
Entity Number: | 5094608 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 244 Madison Avenue, Apt. 308, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOE HISAISHI COMPANY, INC. | DOS Process Agent | 244 Madison Avenue, Apt. 308, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MAMORU FUJISAWA | Chief Executive Officer | 244 MADISON AVENUE, APT. 308, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 60 WEST 57TH STREET, #11H, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2025-03-04 | 2025-03-04 | Address | 244 MADISON AVENUE, APT. 308, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-10-26 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-26 | 2025-03-04 | Address | 60 WEST 57TH STREET, #11H, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-10-26 | 2025-03-04 | Address | 60 WEST 57TH STREET, #11H, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2021-03-10 | 2023-10-26 | Address | 60 WEST 57TH STREET, #11H, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2019-07-02 | 2023-10-26 | Address | 60 WEST 57TH STREET, #11H, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2019-07-02 | 2021-03-10 | Address | 60 WEST 57TH STREET, #11H, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2017-03-02 | 2023-10-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-03-02 | 2019-07-02 | Address | 60 WEST 57TH STREET, #5L, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304005815 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
231026000296 | 2023-10-26 | BIENNIAL STATEMENT | 2023-10-26 |
210310060032 | 2021-03-10 | BIENNIAL STATEMENT | 2021-03-01 |
190702060392 | 2019-07-02 | BIENNIAL STATEMENT | 2019-03-01 |
170302010021 | 2017-03-02 | CERTIFICATE OF INCORPORATION | 2017-03-02 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State