SUSHIDEN AMERICA, INC.

Name: | SUSHIDEN AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1985 (40 years ago) |
Entity Number: | 993050 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 155 EAST 44TH STREET, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YASUHIKO TAKAHASHI | Chief Executive Officer | 20 RIVER ROAD, NO 21G, NEW YORK, NY, United States, 10044 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 155 EAST 44TH STREET, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-02 | 2019-04-15 | Address | 20 RIVER ROAD, NO 21G, NEW YORK, NY, 10044, USA (Type of address: Service of Process) |
2018-10-02 | 2019-04-15 | Address | 20 RIVER ROAD, NO 21G, NEW YORK, NY, 10044, USA (Type of address: Principal Executive Office) |
2007-06-19 | 2018-10-02 | Address | 444 MADISON AVE, STE 213, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2003-04-15 | 2007-06-19 | Address | 444 MADISON AVE, STE 213, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1997-04-23 | 2018-10-02 | Address | ATT: MICHIKO ITO CRAMPE, 1290 AVE OF AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190415002015 | 2019-04-15 | BIENNIAL STATEMENT | 2019-04-01 |
181002002015 | 2018-10-02 | BIENNIAL STATEMENT | 2017-04-01 |
090403003096 | 2009-04-03 | BIENNIAL STATEMENT | 2009-04-01 |
070619002109 | 2007-06-19 | BIENNIAL STATEMENT | 2007-04-01 |
030415002780 | 2003-04-15 | BIENNIAL STATEMENT | 2003-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State