Entity Name: | IKO INTERNATIONAL, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 05 Nov 2021 |
Branch of: | IKO INTERNATIONAL, INC., NEW YORK (Company Number 285801) |
Business ALEI: | 2375598 |
Annual report due: | 05 Nov 2025 |
Business address: | 91 Walsh Dr, Suite G, Parsippany, NJ, 07054, United States |
Mailing address: | 91 Walsh Dr, Suite G, Parsippany, NJ, United States, 07054 |
Place of Formation: | NEW YORK |
E-Mail: | annualreports@cscglobal.com |
E-Mail: | pkearney@ikonet.co.jp |
NAICS
541614 Process, Physical Distribution, and Logistics Consulting ServicesThis U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations in: (1) manufacturing operations improvement; (2) productivity improvement; (3) production planning and control; (4) quality assurance and quality control; (5) inventory management; (6) distribution networks; (7) warehouse use, operations, and utilization; (8) transportation and shipment of goods and materials; and (9) materials management and handling. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Kenji Takamiya | Officer | 91 Walsh Dr, Suite G, Parsippany, NJ, 07054, United States | 91 Walsh Dr, Suite G, Parsippany, NJ, 07054, United States |
Toru Nishimori | Officer | 101 Mark St, Suite G, Wooddale, IL, 60191, United States | Suite G 101 Mark St, Wooddale, IL, 60191, United States |
Takenobu Mita | Officer | 9830 Norwalk Blvd, Suite 198, Santa Fe Springs, CA, 90670, United States | Suite 198 9830 Norwalk Blvd, Santa Fe Springs,, CA, 90670, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Kenji Takamiya | Director | 91 Walsh Dr, Suite G, Parsippany, NJ, 07054, United States | 91 Walsh Dr, Suite G, Parsippany, NJ, 07054, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012364635 | 2024-11-04 | - | Annual Report | Annual Report | - |
BF-0011090678 | 2023-11-06 | - | Annual Report | Annual Report | - |
BF-0010272383 | 2022-11-04 | - | Annual Report | Annual Report | 2022 |
BF-0010459153 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
BF-0010168538 | 2021-12-17 | 2021-12-17 | Change of Agent | Agent Change | - |
BF-0010146969 | 2021-11-10 | 2021-11-10 | Change of Business Address | Business Address Change | - |
BF-0010146771 | 2021-11-10 | 2021-11-10 | Change of Business Address | Business Address Change | - |
BF-0010140796 | 2021-11-05 | - | Business Registration | Certificate of Authority | - |
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