Name: | HUTECH DESIGN CONSULTING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 2018 (7 years ago) |
Entity Number: | 5274340 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 2-5-20-303 MEJIRO, TOSHIMA-KU, TOKYO, Japan |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
KENJI KATOH | Chief Executive Officer | 2-5-20-303 MEJIRO, TOSHIMA-KU, TOKYO, Japan |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-25 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-01-25 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930008604 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017559 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
200131060392 | 2020-01-31 | BIENNIAL STATEMENT | 2020-01-01 |
180125010556 | 2018-01-25 | CERTIFICATE OF INCORPORATION | 2018-01-25 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State