Search icon

JRWD US INC.

Company Details

Name: JRWD US INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2017 (8 years ago)
Entity Number: 5151008
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: NAKANOSHIMA CENTRAL TOWER 22F, 2-2-7 NAKANOSHIMA, KITA-KU, OSAKA, Japan, 530-0005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
HIROYUKI NAKAI Chief Executive Officer NAKANOSHIMA CENTRAL TOWER 22F, 2-2-7 NAKANOSHIMA, KITA-KU, OSAKA, Japan, 530-0005

History

Start date End date Type Value
2023-06-08 2023-06-08 Address NAKANOSHIMA CENTRAL TOWER 22F, 2-2-7 NAKANOSHIMA, KITA-KU, OSAKA, 53000, 05, JPN (Type of address: Chief Executive Officer)
2023-06-08 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-08 2023-06-08 Address NAKANOSHIMA CENTRAL TOWER 22F, 2-2-7 NAKANOSHIMA, KITA-KU, OSAKA, JPN (Type of address: Chief Executive Officer)
2019-06-21 2023-06-08 Address NAKANOSHIMA CENTRAL TOWER 22F, 2-2-7 NAKANOSHIMA, KITA-KU, OSAKA, 53000, 05, JPN (Type of address: Chief Executive Officer)
2019-01-28 2023-06-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-06-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-06-08 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230608001635 2023-06-08 BIENNIAL STATEMENT 2023-06-01
210706000541 2021-07-06 BIENNIAL STATEMENT 2021-07-06
190621060063 2019-06-21 BIENNIAL STATEMENT 2019-06-01
SR-79117 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170608000523 2017-06-08 CERTIFICATE OF INCORPORATION 2017-06-08

Date of last update: 31 Jan 2025

Sources: New York Secretary of State