HACHIROKU INC.
Headquarter
Name: | HACHIROKU INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 2019 (6 years ago) |
Entity Number: | 5658633 |
ZIP code: | 07094 |
County: | Essex |
Place of Formation: | New York |
Address: | 57 2nd Ave., Secaucus, NJ, United States, 07094 |
Principal Address: | 7 Rye Ridge Plaza, #334, Rye Brook, NY, United States, 10573 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
HIROYUKI FUJII | DOS Process Agent | 57 2nd Ave., Secaucus, NJ, United States, 07094 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
YUTA KAMORI | Chief Executive Officer | 7 RYE RIDGE PLAZA, #334, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-26 | 2024-12-26 | Address | 7 RYE RIDGE PLAZA, #334, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2023-11-03 | 2023-11-03 | Address | 7 RYE RIDGE PLAZA, #334, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2023-11-03 | 2024-12-09 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
2023-11-03 | 2024-12-26 | Address | 7 RYE RIDGE PLAZA, #334, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2023-11-03 | 2024-12-26 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241226002626 | 2024-12-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-09 |
231103003493 | 2023-11-03 | BIENNIAL STATEMENT | 2023-11-01 |
211123001413 | 2021-11-23 | BIENNIAL STATEMENT | 2021-11-23 |
211005002282 | 2021-09-01 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-01 |
191119010318 | 2019-11-19 | CERTIFICATE OF INCORPORATION | 2019-11-19 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State