Name: | MORIMURA BROS. (U.S.A.), INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1980 (45 years ago) |
Entity Number: | 617759 |
ZIP code: | 07024 |
County: | New York |
Place of Formation: | New York |
Address: | 400 KELBY ST. 16FL, FORT LEE, NJ, United States, 07024 |
Principal Address: | PARKER PLAZA / 16TH FL, 400 KELBY STREET, FORT LEE, NJ, United States, 07024 |
Shares Details
Shares issued 1020000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SANX, INC. | DOS Process Agent | 400 KELBY ST. 16FL, FORT LEE, NJ, United States, 07024 |
Name | Role | Address |
---|---|---|
TOMONORI WATANABE | Chief Executive Officer | 25 AVE AT PORT IMPERIAL APT206, WEST NEW YORK, NJ, United States, 07093 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-27 | 2020-04-01 | Address | 287 WOODLAND AVE, RIVER EDGE, NJ, 07661, 1506, USA (Type of address: Service of Process) |
2014-05-27 | 2018-07-27 | Address | 1083 HARVARD PLACE, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer) |
2014-05-27 | 2018-07-27 | Address | 287 WOODLAND AVENUE, RIVER EDGE, NJ, 07661, USA (Type of address: Service of Process) |
2012-05-30 | 2014-05-27 | Address | PARKER PLAZA / 16TH FL, 400 KELBY STREET, FORT LEE, NJ, 10702, 2938, USA (Type of address: Principal Executive Office) |
2012-05-30 | 2014-05-27 | Address | 3440 TORRANCE BLVD, SUITE 102 ST, TORRANCE, CA, 90503, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200401060999 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
SR-85281 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180727006005 | 2018-07-27 | BIENNIAL STATEMENT | 2018-04-01 |
160401007061 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140527006017 | 2014-05-27 | BIENNIAL STATEMENT | 2014-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State