Search icon

OKAYA (U.S.A.), INC.

Headquarter
Print

Details

Entity Number 419476

Status Active

NameOKAYA (U.S.A.), INC.

CountyNew York

Date of registration 09 Jan 1964 (61 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 64 W Seegers Rd., Arlington Heights, NY, United States, 60005

Address ZIP code

Principal Address 64 WEST SEEGERS ROAD, ARLINGTON HEIGHTS, IL, United States, 60005

Principal Address ZIP code

Shares Details

Shares issued 0

Share Par Value 300000

Type CAP

Links between entities

Type Name State

Headquarter of

OKAYA (U.S.A.), INC.

Alabama

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at

549300WR6OJ98EPXZ056

419476

US-NY

GENERAL

ACTIVE

1964-01-09

Addresses

LegalC/O INGRAM YUZEK GAINEN CARROLL & BERTOLOTTI, LLP, 64 W SEEGERS RD., ARLINGTON HEIGHTS, US-IL, US, 60005
Headquarters64 W SEEGERS RD., ARLINGTON HEIGHTS, US-IL, US, 60005

Registration details

Registration Date2013-03-18
Last Update2024-07-17
StatusISSUED
Next Renewal2025-07-17
LEI Issuer5493001KJTIIGC8Y1R12
Corroboration LevelFULLY_CORROBORATED
Data Validated As419476

Chief Executive Officer

Name Role Address

YOSHITAKA HONDA

Chief Executive Officer

64 W WEEGERS ROAD, ARLINGTON HEIGJHTS, IL, United States, 60005

DOS Process Agent

Name Role Address

INGRAM YUZEK GAINEN CARROLL & BERTOLOTTI, LLP

DOS Process Agent

64 W Seegers Rd., Arlington Heights, NY, United States, 60005

History

Start date End date Type Value

2024-03-13

2024-03-13

Address

64 W WEEGERS ROAD, ARLINGTON HEIGJHTS, IL, 60005, USA (Type of address: Chief Executive Officer)

2024-01-11

2024-03-13

Shares

Share type: PAR VALUE, Number of shares: 140000, Par value: 100

2018-06-08

2024-03-13

Address

64 W WEEGERS ROAD, ARLINGTON HEIGJHTS, IL, 60005, USA (Type of address: Chief Executive Officer)

2016-07-11

2018-06-08

Address

64 WEST SEEGERS ROAD, ARLINGTON HEIGHTS, IL, 60005, USA (Type of address: Chief Executive Officer)

2014-06-03

2024-03-13

Address

250 PARK AVE, NEW YORK, NY, 10177, USA (Type of address: Service of Process)

2012-08-29

2016-07-11

Address

64 WEST SEEGERS ROAD, ARLINGTON HEIGHTS, IL, 60005, USA (Type of address: Chief Executive Officer)

2011-07-01

2012-08-29

Address

64 W SEEGERS RD, ARLINGTON HEIGHTS, IL, 60005, USA (Type of address: Chief Executive Officer)

2011-07-01

2012-08-29

Address

64 W SEEGERS RD, ARLINGTON HEIGHTS, IL, 60005, USA (Type of address: Principal Executive Office)

2009-10-09

2011-07-01

Address

MACK-CALI III, 140 E RIDGEWODO AVE, PARAMUS, NJ, 07652, USA (Type of address: Principal Executive Office)

2009-10-09

2011-07-01

Address

6250 N RIVER RD, STE 3000, ROSEMONT, IL, 60018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

240313000052

2024-03-13

BIENNIAL STATEMENT

2024-03-13

220714001845

2022-07-14

BIENNIAL STATEMENT

2022-01-01

210426060398

2021-04-26

BIENNIAL STATEMENT

2020-01-01

180608002025

2018-06-08

AMENDMENT TO BIENNIAL STATEMENT

2018-01-01

180104006413

2018-01-04

BIENNIAL STATEMENT

2018-01-01

160711006187

2016-07-11

BIENNIAL STATEMENT

2016-01-01

140603002224

2014-06-03

BIENNIAL STATEMENT

2014-01-01

120829002371

2012-08-29

AMENDMENT TO BIENNIAL STATEMENT

2012-01-01

120117002828

2012-01-17

BIENNIAL STATEMENT

2012-01-01

110701002715

2011-07-01

AMENDMENT TO BIENNIAL STATEMENT

2010-01-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts