Name: | INABATA AMERICA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1978 (47 years ago) |
Entity Number: | 516056 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1270 AVENUE OF THE AMERICAS, SUITE 602, NEW YORK, NY, United States, 10020 |
Principal Address: | 1270 AVE OF THE AMERICAS, SUITE 602, NEW YORK, NY, United States, 10020 |
Shares Details
Shares issued 200000000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MASARU INOUE | Chief Executive Officer | 1270 AVE OF THE AMERCAS, SUITE 602, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1270 AVENUE OF THE AMERICAS, SUITE 602, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-06 | 2024-10-06 | Address | 1270 AVE OF THE AMERCAS, SUITE 602, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2024-08-27 | 2024-10-06 | Shares | Share type: PAR VALUE, Number of shares: 200000000, Par value: 1 |
2024-04-10 | 2024-04-10 | Address | 1270 AVE OF THE AMERCAS, SUITE 602, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2024-04-10 | 2024-10-06 | Address | 1270 AVE OF THE AMERCAS, SUITE 602, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2024-04-10 | 2024-10-06 | Address | 1270 AVENUE OF THE AMERICAS, SUITE 602, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241006000303 | 2024-10-06 | BIENNIAL STATEMENT | 2024-10-06 |
240410001994 | 2024-04-09 | CERTIFICATE OF AMENDMENT | 2024-04-09 |
231226002913 | 2023-12-26 | BIENNIAL STATEMENT | 2023-12-26 |
230623002634 | 2023-06-21 | CERTIFICATE OF AMENDMENT | 2023-06-21 |
201001061161 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State