Name: | JUN USA CO., LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 2019 (6 years ago) |
Entity Number: | 5473498 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 800 AIRPORT BLVD, STE 410, BURLINGAME, CA, United States, 94010 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KOJI OTA | Chief Executive Officer | 2-26-1, MINAMIAOYAMA, MINATO-KU, TOKYO, Japan |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-15 | 2025-01-15 | Address | 2-26-1, MINAMIAOYAMA, MINATO-KU, TOKYO, JPN (Type of address: Chief Executive Officer) |
2025-01-15 | 2025-01-15 | Address | 2-2-3, MINAMIAOYAMA, MINATO-KU, TOKYO, 10783, 84, JPN (Type of address: Chief Executive Officer) |
2021-01-20 | 2025-01-15 | Address | 2-2-3, MINAMIAOYAMA, MINATO-KU, TOKYO, 10783, 84, JPN (Type of address: Chief Executive Officer) |
2019-01-11 | 2025-01-15 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2019-01-11 | 2025-01-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115004206 | 2025-01-15 | BIENNIAL STATEMENT | 2025-01-15 |
230130001950 | 2023-01-30 | BIENNIAL STATEMENT | 2023-01-01 |
210120060522 | 2021-01-20 | BIENNIAL STATEMENT | 2021-01-01 |
190111000150 | 2019-01-11 | CERTIFICATE OF INCORPORATION | 2019-01-11 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State