Search icon

SEIKO TIME CORPORATION

Headquarter

Company Details

Name: SEIKO TIME CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1978 (46 years ago)
Entity Number: 520974
ZIP code: 07430
County: New York
Place of Formation: New York
Address: 1111 MACARTHUR BOULEVARD, MAHWAH, NJ, United States, 07430

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SEIKO TIME CORPORATION, MISSISSIPPI 603970 MISSISSIPPI

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1111 MACARTHUR BOULEVARD, MAHWAH, NJ, United States, 07430

Chief Executive Officer

Name Role Address
AKIO NAITO Chief Executive Officer 1111 MACARTHUR BOULEVARD, MAHWAH, NJ, United States, 07430

History

Start date End date Type Value
2016-11-02 2018-11-01 Address 1111 MACARTHUR BOULEVARD, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)
2014-11-03 2016-11-02 Address 1111 MACARTHUR BOULEVARD, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)
2010-11-10 2014-11-03 Address 1111 MACARTHUR BOULEVARD, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)
2008-11-14 2010-11-10 Address 1111 MACARTHUR BOULEVARD, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)
2006-11-09 2010-11-10 Address 200 PARK AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-11-09 2008-11-14 Address 1111 MACARTHUR BOULEVARD, MAHWAH, NJ, 07307, USA (Type of address: Chief Executive Officer)
2005-01-12 2006-11-09 Address 1111 MACARTHUR BLVD, MAHWAH, NJ, 07307, USA (Type of address: Chief Executive Officer)
2000-11-15 2006-11-09 Address 200 PARK AVE, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
1998-11-16 2000-11-15 Address 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
1998-11-16 2006-11-09 Address 1111 MACARTHUR BLVD., MAHWAH, NJ, 07430, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181101007693 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161102006128 2016-11-02 BIENNIAL STATEMENT 2016-11-01
20150921015 2015-09-21 ASSUMED NAME LLC INITIAL FILING 2015-09-21
141103006631 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121119006386 2012-11-19 BIENNIAL STATEMENT 2012-11-01
101110002065 2010-11-10 BIENNIAL STATEMENT 2010-11-01
081114002790 2008-11-14 BIENNIAL STATEMENT 2008-11-01
061109002556 2006-11-09 BIENNIAL STATEMENT 2006-11-01
050112002713 2005-01-12 BIENNIAL STATEMENT 2004-11-01
001115002447 2000-11-15 BIENNIAL STATEMENT 2000-11-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800059 Americans with Disabilities Act - Other 2018-01-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-01-04
Termination Date 2018-07-03
Section 1331
Status Terminated

Parties

Name CAMACHO
Role Plaintiff
Name SEIKO TIME CORPORATION
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State