Search icon

"K" LINE LOGISTICS (U.S.A.) INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: "K" LINE LOGISTICS (U.S.A.) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1979 (46 years ago)
Entity Number: 593448
ZIP code: 10177
County: Nassau
Place of Formation: New York
Address: SUSAN ONUMA, 250 PARK AVENUE, NEW YORK, NY, United States, 10177
Principal Address: 145-68 228TH STREET, UNIT 2, SPRINGFIELD GARDENS, NY, United States, 11413

Shares Details

Shares issued 80000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O INGRAM YUZEK GAINEN CARROLL AND BERTOLOTTI, LLP DOS Process Agent SUSAN ONUMA, 250 PARK AVENUE, NEW YORK, NY, United States, 10177

Chief Executive Officer

Name Role Address
NARIHIDE TOMITA Chief Executive Officer 145-68 228TH STREET, UNIT 2, SPRINGFIELD GARDENS, NY, United States, 11413

Links between entities

Type:
Headquarter of
Company Number:
000-577-643
State:
Alabama
Type:
Headquarter of
Company Number:
0793404
State:
KENTUCKY
Type:
Headquarter of
Company Number:
CORP_52027349
State:
ILLINOIS

Legal Entity Identifier

LEI Number:
549300HIS86NUH35XX60

Registration Details:

Initial Registration Date:
2013-12-17
Next Renewal Date:
2023-09-07
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-02-05 2025-04-08 Shares Share type: PAR VALUE, Number of shares: 80000, Par value: 10
2023-11-02 2023-11-02 Address 145-68 228TH STREET, UNIT 2, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2023-11-02 2025-02-05 Shares Share type: PAR VALUE, Number of shares: 80000, Par value: 10
2023-08-23 2023-11-02 Shares Share type: PAR VALUE, Number of shares: 80000, Par value: 10
2022-09-16 2023-08-23 Shares Share type: PAR VALUE, Number of shares: 80000, Par value: 10

Filings

Filing Number Date Filed Type Effective Date
231102000535 2023-11-02 BIENNIAL STATEMENT 2023-11-01
211209000525 2021-12-09 BIENNIAL STATEMENT 2021-12-09
200612002000 2020-06-12 AMENDMENT TO BIENNIAL STATEMENT 2019-11-01
191205060257 2019-12-05 BIENNIAL STATEMENT 2019-11-01
171205006217 2017-12-05 BIENNIAL STATEMENT 2017-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State