Name: | TEC AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 1979 (46 years ago) |
Entity Number: | 595088 |
ZIP code: | 30360 |
County: | Nassau |
Place of Formation: | California |
Address: | 4401-A BANKERS CIRCLE, ATLANTA, GA, United States, 30360 |
Name | Role | Address |
---|---|---|
KEISUKE SHIMIZU | Chief Executive Officer | 4401A BANKERS CIRCLE, ATLANTA, GA, United States, 30360 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4401-A BANKERS CIRCLE, ATLANTA, GA, United States, 30360 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-04 | 2008-05-20 | Address | 1-14-10 UCHIKANDDA, CHIYODA-KU, TOKYO, 00000, JPN (Type of address: Chief Executive Officer) |
2001-12-04 | 2003-12-15 | Address | 1-14-10 UCHIKANDDA, CHIYODA-KU, TOKYO, 00000, JPN (Type of address: Principal Executive Office) |
1999-12-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-12-08 | 2001-12-04 | Address | 3-5-8 KAHIHARA, KAMAKURA-SHI, KANAGAWA, 247-0063, JPN (Type of address: Chief Executive Officer) |
1994-04-01 | 1999-12-08 | Address | 205 TAMAGAWA HEIGHTS, 2-35-1 UNOKI, OTA-KU, TOKYO, 146, JPN (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-9791 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
091119002320 | 2009-11-19 | BIENNIAL STATEMENT | 2009-11-01 |
080520002491 | 2008-05-20 | BIENNIAL STATEMENT | 2007-11-01 |
051227002053 | 2005-12-27 | BIENNIAL STATEMENT | 2005-11-01 |
031215002434 | 2003-12-15 | BIENNIAL STATEMENT | 2003-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State