Name: | OKUMA AMERICA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1984 (41 years ago) |
Entity Number: | 897779 |
ZIP code: | 10178 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN SATORU MURASE ESQ, 101 PARK AVE, NEW YORK, NY, United States, 10178 |
Principal Address: | 11900 WESTHALL DR, CHARLOTTE, NC, United States, 28278 |
Shares Details
Shares issued 400
Share Par Value 10000
Type PAR VALUE
Name | Role | Address |
---|---|---|
MORGAN, LEWIS & BOCKIUS LLP | DOS Process Agent | ATTN SATORU MURASE ESQ, 101 PARK AVE, NEW YORK, NY, United States, 10178 |
Name | Role | Address |
---|---|---|
TAKESHI YAMAMOTO | Chief Executive Officer | 11900 WESTHALL DR, CHARLOTTE, NC, United States, 27278 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2013-02-28 | 2016-04-06 | Address | 11900 WESTHALL DR, CHARLOTTE, NC, 27278, USA (Type of address: Chief Executive Officer) |
2008-02-29 | 2013-02-28 | Address | 1301-501 QUEENS RD, CHARLOTTE, NC, 28207, USA (Type of address: Principal Executive Office) |
2008-02-29 | 2013-02-28 | Address | 11900 WESTHALL DR, CHARLOTTE, NC, 27278, USA (Type of address: Chief Executive Officer) |
2006-09-25 | 2008-02-29 | Address | 11900 WESTHALL DR, CHARLOTTE, NC, 28278, USA (Type of address: Chief Executive Officer) |
2006-09-25 | 2008-02-29 | Address | 11900 WESTHALL DR, CHARLOTTE, NC, 28278, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180208006351 | 2018-02-08 | BIENNIAL STATEMENT | 2018-02-01 |
160902000122 | 2016-09-02 | CERTIFICATE OF AMENDMENT | 2016-09-02 |
160406006595 | 2016-04-06 | BIENNIAL STATEMENT | 2016-02-01 |
140415002130 | 2014-04-15 | BIENNIAL STATEMENT | 2014-02-01 |
130228002500 | 2013-02-28 | BIENNIAL STATEMENT | 2012-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State