Search icon

HIRO ENTERPRISE, U.S.A., INC.

Headquarter

Company Details

Name: HIRO ENTERPRISE, U.S.A., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1980 (44 years ago)
Entity Number: 656730
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 71 WEST 23RD STREET, SUITE 1624 (C/O GIIP), NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOSHIKI FUJISHIRO Chief Executive Officer 71 WEST 23RD STREET, SUITE 1624 (C/O GIIP), NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71 WEST 23RD STREET, SUITE 1624 (C/O GIIP), NEW YORK, NY, United States, 10010

Links between entities

Type:
Headquarter of
Company Number:
CORP_55137218
State:
ILLINOIS

History

Start date End date Type Value
2013-05-22 2014-12-10 Address 118 EAST 28TH STREET, SUITE 908, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-04-17 2014-12-16 Address 118 E 28TH ST, STE 908, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2013-04-17 2014-12-16 Address 118 E 28TH ST, STE 908, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2013-04-17 2013-05-22 Address 118 E 28TH ST, STE 908, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-12-19 2013-04-17 Address 650 MADISON AVE, 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
141216006666 2014-12-16 BIENNIAL STATEMENT 2014-12-01
141210000562 2014-12-10 CERTIFICATE OF CHANGE 2014-12-10
130522000152 2013-05-22 CERTIFICATE OF CHANGE 2013-05-22
130417002113 2013-04-17 BIENNIAL STATEMENT 2012-12-01
081219002577 2008-12-19 BIENNIAL STATEMENT 2008-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State