Search icon

NATIONAL ASSOCIATION OF JAPAN-AMERICA SOCIETIES, INC.

Company Details

Name: NATIONAL ASSOCIATION OF JAPAN-AMERICA SOCIETIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 20 Jun 1979 (46 years ago)
Entity Number: 564634
ZIP code: 20036
County: New York
Place of Formation: New York
Address: 1819 L STREET, NW, SUITE 200, WASHINGTON, DC, United States, 20036

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XR3BSDSNA366 2024-08-28 1819 L ST NW, STE 200, WASHINGTON, DC, 20036, 3866, USA 1819 L ST NW STE 200, WASHINGTON, DC, 20036, 3866, USA

Business Information

Congressional District 98
State/Country of Incorporation NY, USA
Activation Date 2023-08-31
Initial Registration Date 2016-06-29
Entity Start Date 1979-06-20
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MAKIKO MUROTANI
Address 1819 L ST NW STE 200, WASHINGTON, DC, 20036, USA
Government Business
Title PRIMARY POC
Name MAKIKO MUROTANI
Address 1819 L ST NW STE 200, WASHINGTON, DC, 20036, USA
Past Performance Information not Available

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1819 L STREET, NW, SUITE 200, WASHINGTON, DC, United States, 20036

History

Start date End date Type Value
2011-04-13 2019-11-27 Address 10TH FLOOR, 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2011-04-13 2011-05-23 Address 10TH FLOOR, 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-08-06 2011-04-13 Address 1225 19TH STREET NW SUITE 700, WASHINGTON, DC, 20036, USA (Type of address: Service of Process)
1990-10-19 2009-08-06 Address 333 EAST 47TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1979-06-20 1990-10-19 Address 45 ROCKEFELLER PLAZA, NEW YORK, NY, 10111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-114009 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
20190108046 2019-01-08 ASSUMED NAME CORP INITIAL FILING 2019-01-08
110523000608 2011-05-23 CERTIFICATE OF CHANGE 2011-05-23
110413000463 2011-04-13 CERTIFICATE OF CHANGE 2011-04-13
090806000934 2009-08-06 CERTIFICATE OF CHANGE 2009-08-06
901019000338 1990-10-19 CERTIFICATE OF AMENDMENT 1990-10-19
A584916-8 1979-06-20 CERTIFICATE OF INCORPORATION 1979-06-20

Date of last update: 01 Mar 2025

Sources: New York Secretary of State