Name: | UMAMI INSIDER |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 2018 (7 years ago) |
Entity Number: | 5421584 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | THE RED FOOD INC. |
Fictitious Name: | UMAMI INSIDER |
Address: | 379 west broadway,, suite 505, NEW YORK, NY, United States, 10012 |
Principal Address: | 379 west broadway, suite 505, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
SOHEI MATSUDA | Chief Executive Officer | 310 LIVINGSTON STREET, APT 406, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 379 west broadway,, suite 505, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-14 | 2025-03-14 | Address | 4310 44TH STREET, #1B, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer) |
2025-03-14 | 2025-03-14 | Address | 310 LIVINGSTON STREET, APT 406, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2024-06-13 | 2025-03-14 | Address | 4310 44TH STREET, #1B, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer) |
2024-06-13 | 2024-06-13 | Name | THE RED FOOD INC. |
2024-06-13 | 2025-03-14 | Address | 379 west broadway,, suite 505, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2024-04-30 | 2024-06-13 | Address | 19 WEST 44TH ST., STE 404, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2024-04-30 | 2024-06-13 | Address | 4310 44TH STREET, #1B, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer) |
2018-10-05 | 2024-06-13 | Name | HCP ASSET MANAGEMENT CORP |
2018-10-05 | 2024-04-30 | Address | 19 WEST 44TH ST., STE 404, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250314000369 | 2025-03-10 | AMENDMENT TO BIENNIAL STATEMENT | 2025-03-10 |
240613003487 | 2024-06-12 | CERTIFICATE OF AMENDMENT | 2024-06-12 |
240430024876 | 2024-04-30 | BIENNIAL STATEMENT | 2024-04-30 |
181005000564 | 2018-10-05 | APPLICATION OF AUTHORITY | 2018-10-05 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State