Search icon

KYODO BEVERAGE CO., INC.

Company Details

Name: KYODO BEVERAGE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1982 (43 years ago)
Entity Number: 781222
ZIP code: 07652
County: New York
Place of Formation: New York
Address: 15 EAST MIDLAND AVENUE, SUITE 3D, PARAMUS, NJ, United States, 07652
Principal Address: 77 METRO WAY, SECAUCUS, NJ, United States, 07094

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MASATOSHI OHATA Chief Executive Officer 77 METRO WAY, SECAUCUS, NJ, United States, 07094

DOS Process Agent

Name Role Address
DUNN LAMBERT ATT: J DUNN DOS Process Agent 15 EAST MIDLAND AVENUE, SUITE 3D, PARAMUS, NJ, United States, 07652

Licenses

Number Type Date Last renew date End date Address Description
0002-23-122833 Alcohol sale 2024-06-21 2024-06-21 2025-06-30 711 3RD AVE # 102, NEW YORK, New York, 10017 Wholesale Beer
0009-21-116009 Alcohol sale 2024-03-18 2024-03-18 2025-01-31 711 3RD AVE # 101, NEW YORK, New York, 10017 Wholesale Liquor

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 77 METRO WAY, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer)
2018-11-08 2024-01-04 Address EAST 80 ROUTE 4, PARAMUS, NJ, 07652, USA (Type of address: Service of Process)
2018-11-08 2024-01-04 Address 77 METRO WAY, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer)
2014-07-21 2018-11-08 Address 267 S. SAN PEDRO ST., #325, LOS ANGELES, CA, 90012, USA (Type of address: Chief Executive Officer)
2014-07-21 2018-11-08 Address 711 THIRD AVENUE, SUITE 101 & 102, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240104003994 2024-01-04 BIENNIAL STATEMENT 2024-01-04
181108006268 2018-11-08 BIENNIAL STATEMENT 2018-07-01
140721006053 2014-07-21 BIENNIAL STATEMENT 2014-07-01
140402002397 2014-04-02 BIENNIAL STATEMENT 2012-07-01
120416000703 2012-04-16 CERTIFICATE OF AMENDMENT 2012-04-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State