Search icon

MORIMURA BROS. (U.S.A.), INC.

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
SANX, INC. DOS Process Agent 400 KELBY ST. 16FL, FORT LEE, NJ, United States, 07024

Chief Executive Officer

Name Role Address
TOMONORI WATANABE Chief Executive Officer 25 AVE AT PORT IMPERIAL APT206, WEST NEW YORK, NJ, United States, 07093

Legal Entity Identifier

LEI Number:
549300W974VBM8WERV83

Registration Details:

Initial Registration Date:
2017-04-19
Next Renewal Date:
2023-09-26
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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