Search icon

UMAMI INSIDER

Company Details

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

Chief Executive Officer

Name Role Address
SOHEI MATSUDA Chief Executive Officer 310 LIVINGSTON STREET, APT 406, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 379 west broadway,, suite 505, NEW YORK, NY, United States, 10012

History

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)

Filings

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