Search icon

IKO INTERNATIONAL, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

541614 Process, Physical Distribution, and Logistics Consulting Services

This 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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

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

Director

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

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 -
See something incorrect or outdated? Let us know

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