Search icon

JOE HISAISHI COMPANY, INC.

Company Details

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

DOS Process Agent

Name Role Address
JOE HISAISHI COMPANY, INC. DOS Process Agent 244 Madison Avenue, Apt. 308, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MAMORU FUJISAWA Chief Executive Officer 244 MADISON AVENUE, APT. 308, NEW YORK, NY, United States, 10016

History

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)

Filings

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