Entity Number 3099182
Status Active
NameART VAN LINES USA, INC.
CountyNew York
Date of registration 07 Sep 2004 (20 years ago) 07 Sep 2004
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationDelaware
Address MOSES & SINGER LLP, 405 LEXINGTON AVE., NEW YORK, NY, United States, 10174
Address ZIP code
Principal Address 501 PENHORN AVE, UNIT 2, SECAUCUS, NJ, United States, 07094
Principal Address ZIP code
MASAKAZU SUZUKI
Chief Executive Officer
1-2-27 SHIROMI CHUO-KU 16F, OSAKA, Japan
HIROHISA NAITO
DOS Process Agent
MOSES & SINGER LLP, 405 LEXINGTON AVE., NEW YORK, NY, United States, 10174
2024-09-03
2024-09-03
Address
1-2-27 SHIROMI CHUO-KU 16F, OSAKA, JPN (Type of address: Chief Executive Officer)
2020-09-29
2024-09-03
Address
MOSES & SINGER LLP, 405 LEXINGTON AVE., NEW YORK, NY, 10174, USA (Type of address: Service of Process)
2018-09-13
2020-09-29
Address
MOSES & SINGER LLP, 405 LEXINGTON AVE., NEW YORK, NY, 10174, USA (Type of address: Service of Process)
2018-09-13
2024-09-03
Address
1-2-27 SHIROMI CHUO-KU 16F, OSAKA, 54060, 16, JPN (Type of address: Chief Executive Officer)
2006-08-22
2018-09-13
Address
2-14-11 IZUMICHO, DAITO, OSAKA, 57400, 24, JPN (Type of address: Chief Executive Officer)
2004-09-07
2018-09-13
Address
MORRISON & FOERSTER LLP, 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, 0050, USA (Type of address: Service of Process)
240903001721
2024-09-03
BIENNIAL STATEMENT
2024-09-03
220906001419
2022-09-06
BIENNIAL STATEMENT
2022-09-01
200929060167
2020-09-29
BIENNIAL STATEMENT
2020-09-01
180913006210
2018-09-13
BIENNIAL STATEMENT
2018-09-01
160901006666
2016-09-01
BIENNIAL STATEMENT
2016-09-01
140923006200
2014-09-23
BIENNIAL STATEMENT
2014-09-01
120914006272
2012-09-14
BIENNIAL STATEMENT
2012-09-01
100928002506
2010-09-28
BIENNIAL STATEMENT
2010-09-01
080919002259
2008-09-19
BIENNIAL STATEMENT
2008-09-01
060822003008
2006-08-22
BIENNIAL STATEMENT
2006-09-01
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts