WASEDA ACADEMY USA CO., LTD.
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | WASEDA ACADEMY USA CO., LTD. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 04 Oct 1996 |
Business ALEI: | 0545299 |
Annual report due: | 04 Oct 2025 |
Business address: | 1600 HARRISON AVENUE SUITE 102/103, MAMARONECK, NY, 10543, United States |
Mailing address: | 1600 HARRISON AVENUE SUITE 102/103, 103, MAMARONECK, NY, United States, 10543 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 200 |
E-Mail: | kk.waseaca.newyork@gmail.com |
NAICS
611691 Exam Preparation and TutoringThis U.S. industry comprises establishments primarily engaged in offering preparation for standardized examinations and/or academic tutoring services. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
MAKOTO ITO | Officer | 1600 HARRISON AVENUE SUITE 102/103, MAMARONECK, NY, 10543, United States | 1600 HARRISON AVE #103, MAMARONECK, NY, 10543, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Koichi Kawamura | Director | 1600 HARRISON AVENUE SUITE 102/103, MAMARONECK, NY, 10543, United States | 175 Huguenot St, 1505, New Rochelle, NY, 10801, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | SHINKENSHA U.S.A INCORPORATED | WASEDA ACADEMY USA CO., LTD. | 2019-09-05 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013271329 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012176489 | 2024-09-05 | - | Annual Report | Annual Report | - |
BF-0011259726 | 2023-09-22 | - | Annual Report | Annual Report | - |
BF-0011935311 | 2023-08-16 | 2023-08-16 | Change of Agent | Agent Change | - |
BF-0011822116 | 2023-05-25 | 2023-05-25 | Agent Resignation | Agent Resignation | - |
BF-0010232923 | 2022-09-24 | - | Annual Report | Annual Report | 2022 |
BF-0009821275 | 2021-10-12 | - | Annual Report | Annual Report | - |
0007014814 | 2020-11-09 | - | Annual Report | Annual Report | 2020 |
0007006971 | 2020-10-22 | - | Annual Report | Annual Report | 2019 |
0006638113 | 2019-09-05 | 2019-09-05 | Amendment | Amend Name | - |
Sources: 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