Search icon

WASEDA ACADEMY USA CO., LTD.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

611691 Exam Preparation and Tutoring

This 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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

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

Director

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

History

Type Old value New value Date of change
Name change SHINKENSHA U.S.A INCORPORATED WASEDA ACADEMY USA CO., LTD. 2019-09-05

Filing

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 -
See something incorrect or outdated? Let us know

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