SANKO KISEN (U.S.A.) CORP.
BranchDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | SANKO KISEN (U.S.A.) CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 13 Aug 1993 |
Branch of: | SANKO KISEN (U.S.A.) CORP., NEW YORK (Company Number 236820) |
Business ALEI: | 0289054 |
Annual report due: | 29 Aug 2017 |
Business address: | C/O HYMAN & ASSOCIATES 580 SYLVAN AVE, ENGLEWOOD CLIFFS, NJ, 07632 |
Place of Formation: | NEW YORK |
E-Mail: | sankoacctg@optonline.net |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SANKO-KISEN (U.S.A.) CORP. PENSION PLAN | 2014 | 132760712 | 2015-06-04 | SANKO-KISEN (U.S.A.) CORP. | 4 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 133276458 |
Plan administrator’s name | ADMINISTRATIVE COMMITTEE |
Plan administrator’s address | SANKO KISEN U.S.A. CORP., 5 RIVER ROAD, COS COB, CT, 068072717 |
Administrator’s telephone number | 2036255584 |
Signature of
Role | Plan administrator |
Date | 2015-06-04 |
Name of individual signing | MR. YUSHI NAKAJIMA |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
YUSHI NAKAJIMA | Officer | 411 BARNUM AVENUE CUTOFF #653, 411, STRATFORD, CT, 06614, United States | 411 BARNUM AVENUE CUTOFF #653, CONNECTICUT, STRATFORD, CT, 06614, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005928494 | 2017-08-23 | 2017-08-23 | Withdrawal | Certificate of Withdrawal | - |
0005628385 | 2016-08-11 | - | Annual Report | Annual Report | 2016 |
0005442304 | 2015-12-07 | - | Annual Report | Annual Report | 2015 |
0005199451 | 2014-10-15 | - | Annual Report | Annual Report | 2014 |
0005040732 | 2014-02-12 | - | Interim Notice | Interim Notice | - |
0004918711 | 2013-08-08 | - | Annual Report | Annual Report | 2013 |
0004696378 | 2012-08-02 | - | Annual Report | Annual Report | 2012 |
0004483575 | 2011-12-01 | 2011-12-02 | Change of Agent Address | Agent Address Change | - |
0004605204 | 2011-08-05 | - | Annual Report | Annual Report | 2011 |
0004250419 | 2010-08-04 | - | Annual Report | Annual Report | 2010 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information