Search icon

IKKAN ART INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IKKAN ART INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1982 (43 years ago)
Entity Number: 793817
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 25 VERPLANCK AVE, BEACON, NY, United States, 12508
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
IKKAN SANADA Chief Executive Officer 25 VERPLANCK AVE, BEACON, NY, United States, 12508

Form 5500 Series

Employer Identification Number (EIN):
133151881
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2018-03-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-03-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-20 2018-03-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-11 2018-03-27 Address 274 MADISON AVENUE, SUITE 801, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-08-17 2012-09-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-85324 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85325 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180327000100 2018-03-27 CERTIFICATE OF CHANGE 2018-03-27
140903006713 2014-09-03 BIENNIAL STATEMENT 2014-09-01
120920000034 2012-09-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State