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
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MASATOSHI OHATA | Chief Executive Officer | 77 METRO WAY, SECAUCUS, NJ, United States, 07094 |
Name | Role | Address |
---|---|---|
DUNN LAMBERT ATT: J DUNN | DOS Process Agent | 15 EAST MIDLAND AVENUE, SUITE 3D, PARAMUS, NJ, United States, 07652 |
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 |
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) |
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