Name: | YAMAZAKI TABLEWARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 1980 (45 years ago) |
Entity Number: | 639369 |
ZIP code: | 10901 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 105 MAIN ST 2ND FLR, HACKENSACK, NJ, United States, 07601 |
Address: | ONE EXECUTIVE BLVD., STE 103, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT J. FAYE, CPA PC | DOS Process Agent | ONE EXECUTIVE BLVD., STE 103, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
PAUL M. FRIEDMAN | Chief Executive Officer | 105 MAIN ST 2ND FLR, HACKENSACK, NJ, United States, 07601 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-28 | 2014-09-08 | Address | 105 MAIN ST, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process) |
2008-07-24 | 2014-09-08 | Address | 105 MAIN ST 2ND FLR, HACKENSACK, NY, 07601, 7103, USA (Type of address: Principal Executive Office) |
2008-07-24 | 2014-09-08 | Address | 105 MAIN ST 2ND FLR, HACKENSACK, NY, 07601, 7103, USA (Type of address: Chief Executive Officer) |
2006-06-20 | 2010-07-28 | Address | 436 CENTRAL AVE, JERSEY CITY, NJ, 07307, USA (Type of address: Service of Process) |
2004-07-27 | 2008-07-24 | Address | 105 MAIN ST / 1ST FL, HACKENSACK, NY, 07601, 7103, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180710006273 | 2018-07-10 | BIENNIAL STATEMENT | 2018-07-01 |
160701006579 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140908006372 | 2014-09-08 | BIENNIAL STATEMENT | 2014-07-01 |
100728002365 | 2010-07-28 | BIENNIAL STATEMENT | 2010-07-01 |
080724003153 | 2008-07-24 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State