Name: | ISSEY MIYAKE U.S.A. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 1982 (43 years ago) |
Entity Number: | 777637 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 900 Third Avenue, New York, NY, United States, 10022 |
Principal Address: | 119 HUDSON STREET, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHINGO TAKAYANAGI | Chief Executive Officer | 119 HUDSON STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
TANNENBAUM HELPERN SYRACUSE & HIRSCHTRITT LLP | DOS Process Agent | 900 Third Avenue, New York, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2024-06-04 | Address | 119 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2022-11-09 | 2024-06-04 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2018-12-26 | 2024-06-04 | Address | 900 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2018-12-26 | 2024-06-04 | Address | 119 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2017-10-10 | 2018-12-26 | Address | 119 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604003422 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
220622001978 | 2022-06-22 | BIENNIAL STATEMENT | 2022-06-01 |
200608060160 | 2020-06-08 | BIENNIAL STATEMENT | 2020-06-01 |
181226006118 | 2018-12-26 | BIENNIAL STATEMENT | 2018-06-01 |
171010002046 | 2017-10-10 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State