General Information

Soka Gakkai International- Usa


Address 606 WILSHIRE BLVD, Attn: Legal Dept
Santa Monica
CA, 90401
Form date January 10, 1973
Type Foreign Nonprofit Corporation
ID 19871061150
Status Good Standing
Agent name Paul Niihara
Agent address 1450 N. Speer Blvd.
Denver
CO, 80204

last updated:

Description
We managed to find out that Soka Gakkai International- Usa, per the SoS database, is a foreign nonprofit corporation based in the city of Santa Monica. The company address is as follows: 606 Wilshire Blvd, Attn: Legal Dept, Santa Monica, 90401 (coordinates: 34.0208086, -118.4958896). Soka Gakkai International- Usa has been subject to the Colorado Secretary of State jurisdiction since 01/10/1973, which is its incorporation date, operating with id 19871061150. Paul Niihara, the registered agent, is located at 1450 N. Speer Blvd., 80204, Denver, CO. The earliest document filed to the SoS was "Application for Authority" obtained on 1973-01-10. Other filings cover: "Entity Name Change" obtained on 1976-03-10, "Entity Name Change" (1979-09-17), "Amendment" (1981-04-22) and more - to be found below. Additional companies in the proximity include: Wls Broadmoor Ridge, Llc, Wells Fargo Foothill, Inc., Lm Broadmoor Ridge, Llc, East Iowa Partners Llc, Quail Hill Mobile Home Park, Ltd..
Company transactions
Received date Transaction ID Description Comment
1973-01-10
19871061150 Application for Authority NICHIREN SHOSHU OF AMERICA
1976-03-10
Not Indexed Entity Name Change NICHIREN SHOSHU OF AMERICA
1979-09-17
Not Indexed Entity Name Change NICHIREN SHOSHU ACADEMY
1981-04-22
19871433183 Amendment CHANGE RORA
1989-02-24
19891011413 Entity Name Change NICHIREN SHOSHU OF AMERICA
1989-06-20
19891070013 Amendment CHANGE RORA
1990-12-13
19851058053 Statement of Older Periodic Report CR85 - 09/30/85 - 8558053
1991-08-20
19911065476 Entity Name Change NICHIREN SHOSHU SOKA GAKKAI OF AMERICA
1992-12-19
19871008012 Statement of Older Periodic Report CR87 - 03/09/87 - 8708012
1993-02-16
19931016840 Statement of Older Periodic Report CORP REPORT
1994-12-16
19891075632 Statement of Older Periodic Report CR89 - 05/15/89 - 891075632
1995-01-30
19951017401 Statement of Older Periodic Report CORP REPORT
1996-12-14
19911002969 Statement of Older Periodic Report CR91 - 01/16/91 - 911002969
1997-05-29
19971084971 Statement of Older Periodic Report PERIODIC REPORT
1999-01-21
19991011561 Statement of Older Periodic Report PERIODIC REPORT
2001-06-26
20011127723 Statement of Older Periodic Report CORP REPORT
2002-02-08
20021031124 Statement of Older Periodic Report CORP REPORT
2003-05-09
20031152452 Statement of Older Periodic Report CORP REPORT
2004-03-09
20041088548 Statement of Older Periodic Report PERIODIC REPORT
2005-01-12
20051019360 File Report Change of Registered Agent Address
2006-05-23
20061206556 File Report
2007-04-03
20071165017 File Report
2008-01-15
20081025854 File Report
2009-01-06
20091013033 File Report
2009-03-20
20091163915 Statement of Change Changed registered agent;Changed agent physical address;
2009-12-17
20091659236 File Report Change of Registered Agent
2010-12-22
20101691103 File Report
2012-01-11
20121024232 File Report Change of Entity Address
2013-04-01
20131211302 File Report Change of Registered Agent
2014-02-04
20141082642 File Report
2015-03-24
20151203937 File Report
2016-01-05
20161011563 File Report
2017-01-04
20171012664 File Report