APAS PROPERTY CO., LTD.

Foreign Profit Corporation

General Info

You can purchase a Certificate of Good Standing for this business.

MASTER NAME
APAS PROPERTY CO., LTD.
BUSINESS TYPE
Foreign Profit Corporation
FILE NUMBER
8947 F1
STATUS
Active
PURPOSE
RENTING REAL ESTATE; TRADING REAL ESTATE; REAL ESTATE AGENCY SERVICES; REAL ESTATE MANAGEMENT AND CLEANING SERVICES; MANAGING AND OPERATING PARKING SPACES AND OFFERING RELEVANT SECURITY SERVICES; DEVELOPING AND SELLING RESIDENTIAL SITES; FINANCIAL SERVICES; AND OTHER BUSINESS RELATED TO THE ABOVE.
ORGANIZED IN
JAPAN
REGISTRATION DATE
Sep 25, 1985
MAILING ADDRESS
C/O ADVIS LLLC, 1200 ALA MOANA BLVD., SUITE 380
HONOLULU, Hawaii 96814
UNITED STATES
AGENT NAME
ADVIS LLLC
AGENT ADDRESS
1200 ALA MOANA BLVD., SUITE 380
HONOLULU, Hawaii 96814
UNITED STATES

Annual Filings

Filing Year Date Received Status
2023 Jul 20, 2023 Processed
2022 Jul 15, 2022 Processed
2021 May 17, 2022 Processed
2020 May 17, 2022 Processed
2019 May 17, 2022 Processed
2018 Jul 3, 2018 Processed
2017 Jul 5, 2017 Processed
2016 Jul 21, 2016 Processed
2015 Jul 5, 2015 Processed
2014 Jul 2, 2014 Processed
2013 Jul 3, 2013 Processed
2012 Sep 25, 2012 Processed
2011 Jul 26, 2011 Processed
2010 Apr 28, 2011 Processed
2009 May 5, 2010 Processed
2008 Sep 24, 2008 Processed
2007 Dec 19, 2007 Processed
2006 Nov 24, 2006 Processed
2005 Sep 4, 2005 Processed
2004 Jul 11, 2004 Processed
2003 Jul 6, 2003 Processed
2002 Not Required
2001 Apr 8, 2002 Processed
2000 Processed
1999 Processed

Officers

Name Office [More info] Date
OHMI,HSIHON P/D Dec 15, 2015
WANG,YUPANG D Jul 1, 2019
WANG,CHIREI D Jul 1, 2019

Trade Names

Name Type Category Registration Date Expiration Date Status
KABUSHIKI KAISHA YAMATE SHOJI Trade Name NO CATEGORY SELECTED Dec 26, 1989 Dec 25, 2000 Expired

Other Filings

Date Description Remarks
Jan 13, 2023 Address Change Address Change
Nov 8, 2022 Change of Registered Agent Change of Registered Agent
Nov 8, 2022 Address Change Address Change
Jun 16, 2022 Name Change FROM: WANG INTERNATIONAL INVESTMENT KABUSHIKI KAISHA
May 23, 2022 Address Change Address Change
May 3, 2020 Resignation of Agent Resignation of Agent
Dec 15, 2015 Officer / Director Change Officer / Director Change
Mar 16, 2015 Officer / Director Change Officer / Director Change
Dec 28, 2000 Application For Certificate of Authority For Foreign Corp. Application For Certificate of Authority For Foreign Corp.
Dec 28, 1992 Change of Registered Agent CHANGE OF AGENT
Dec 1, 1989 Name Change F/122689 FROM:KABUSHIKI KAISHA YAMATE SHOJI

Annual Report - More Info

Annual report cannot be filed at this time.

ADD Address Change

To change mailing and principal addresses with the DCCA in Hawaii, you can file the Address Change Form ADD. Changes can also be made when you file the annual report(s) for this business.

Fill out Form

ODC Officer/Director/Member/Manager Changes

To change officer/director/member/manager with the DCCA in Hawaii, you can file the Officer/Director/Member/Manager Changes Form ODC with the appropriate filing fee(s). Changes can also be made when you file the annual report(s) for this business.

Fill out Form

DC-2 Articles of Amendment to Change Corporate Name - More Info

This form is not available for a Foreign Profit Corporation.

DC-13 Articles of Dissolution - More Info

This form is not available for a Foreign Profit Corporation.

DNP-2 Articles of Amendment to Change Corporate Name - More Info

This form is not available for a Foreign Profit Corporation.

DNP-7 Articles of Dissolution - More Info

This form is not available for a Foreign Profit Corporation.

FC-4 Application For Withdrawal

To withdraw a Foreign Corporation with the DCCA in Hawaii, you must file the Application For Withdrawal Form FC-4 with the appropriate filing fee(s).

Fill out Form

LLC-2 Articles of Amendment to Change Limited Liability Company Name - More Info

This form is not available for a Foreign Profit Corporation.

LLC-11 Articles of Termination - More Info

This form is not available for a Foreign Profit Corporation.

FLLC-2 Application for Certification of Cancellation - More Info

This form is not available for a Foreign Profit Corporation.

GP-2 Partnership Change Of Name Statement - More Info

This form is not available for a Foreign Profit Corporation.

GP-4 General Partnership Dissolution Statement - More Info

This form is not available for a Foreign Profit Corporation.

LP-2 Certificate of Amendment of Limited Partnership Name - More Info

This form is not available for a Foreign Profit Corporation.

LP-4 Statement of Termination of Limited Partnership - More Info

This form is not available for a Foreign Profit Corporation.

LLP-2 Statement of Amendment for Name Change - More Info


GP-2 Partnership Change Of Name Statement

To change the name of a General Partnership with the DCCA in Hawaii, you must file the Partnership Change Of Name Statement Form GP-2 with the appropriate filing fee(s).

This form is not available for a Foreign Profit Corporation.

LLP-2 Statement of Amendment for Status Cancellation - More Info


GP-4 General Partnership Dissolution Statement

To dissolve a General Partnership with the DCCA in Hawaii, you must file the General Partnership Dissolution Statement Form GP-4 with the appropriate filing fee(s).

This form is not available for a Foreign Profit Corporation.

FLP-2 Certificate of Change of Foreign Limited Partnership Name - More Info

This form is not available for a Foreign Profit Corporation.

X-1 Application for Reservation of Name - More Info

This form is not available for a Foreign Profit Corporation.

X-2 Transfer of Name Reservation - More Info

This form is not available for a Foreign Profit Corporation.

X-6 Application for Foreign Partnership Withdrawal - More Info

This form is not available for a Foreign Profit Corporation.

X-7 Statement of Change of Registered Agent

To change a registered agent with the DCCA in Hawaii, you must file the Statement of Change of Registered Agent Form X-7 with the appropriate filing fee(s).

Fill out Form

X-8 Statement of Change of Non-commercial Registered Agent's Business Address or Name

To change the business address or name of the non-commercial registered agent with the DCCA in Hawaii, you must file the Statement of Change of Non-commercial Registered Agent's Business Address or Name Form X-8 with the appropriate filing fee(s).

Fill out Form

X-9 Statement of Resignation of Registered Agent

To fill out the resignation of a registered agent with the DCCA in Hawaii, you must file the Statement of Resignation of Registered Agent Form X-9 with the appropriate filing fee(s).

Fill out Form

X-13 Commercial Registered Agent Termination Statement - More Info

The business is not registered as a commercial registered agent.

X-14 Statement of Change by Commercial Registered Agent - More Info

The business is not registered as a commercial registered agent.
If you do not see the form you need to file, please:
  • Visit the website for additional forms and information at http://cca.hawaii.gov/breg/
  • Email breg@dcca.hawaii.gov
  • Call the Business Registration Division, Department of Commerce and Consumer Affairs at (808) 586-2727 or fax (808) 586-2733.

Documents Available to Purchase

Date Document and Trade Name Availability Purchase
Apr 25, 2024 Certificate of Good Standing (COGS)  Available Now
Apr 25, 2024 Certificate of Good Standing (COGS)  Available by Mail or Pickup
Jul 1, 2023 Annual Filing for 2023  Available Now [Preview]
Jan 13, 2023 Address Change  Available Now [Preview]
Nov 8, 2022 Change of Registered Agent  Available Now [Preview]
Nov 8, 2022 Address Change  Available Now [Preview]
Jul 1, 2022 Annual Filing for 2022  Available Now [Preview]
Jun 16, 2022 Name Change
APAS PROPERTY CO., LTD. 
Available Now [PreviewPreviewPreviewPreviewPreviewPreviewPreviewPreviewPreview]
May 23, 2022 Address Change  Available Now [Preview]
Jul 1, 2021 Annual Filing for 2021  Available Now [Preview]
Jul 1, 2020 Annual Filing for 2020  Available Now [Preview]
May 3, 2020 Resignation of Agent  Available Now [Preview]
Jul 1, 2019 Annual Filing for 2019  Available Now [Preview]
Jul 1, 2018 Annual Filing for 2018  Available Now [Preview]
Jul 1, 2017 Annual Filing for 2017  Available Now [Preview]
Jul 1, 2016 Annual Filing for 2016  Available Now [Preview]
Dec 15, 2015 Officer / Director Change  Available Now [Preview]
Jul 1, 2015 Annual Filing for 2015  Available Now [Preview]
Mar 16, 2015 Officer / Director Change  Available Now [Preview]
Jul 1, 2014 Annual Filing for 2014  Available Now [Preview]
Jul 1, 2013 Annual Filing for 2013  Available Now [Preview]
Jul 1, 2012 Annual Filing for 2012  Available Now [Preview]
Jul 1, 2011 Annual Filing for 2011  Available Now [Preview]
Jul 1, 2010 Annual Filing for 2010  Available Now [Preview]
Jul 1, 2009 Annual Filing for 2009  Available Now [Preview]
Jul 1, 2008 Annual Filing for 2008  Available Now [Preview]
Jul 1, 2007 Annual Filing for 2007  Available within 7 business days
Jul 1, 2006 Annual Filing for 2006  Available Now [Preview]
Jul 1, 2005 Annual Filing for 2005  Available Now [PreviewPreview]
Jul 1, 2004 Annual Filing for 2004  Available Now [PreviewPreview]
Jul 1, 2003 Annual Filing for 2003  Available Now [PreviewPreview]
Dec 31, 2001 Annual Filing for 2001  Available Now [Preview]
Dec 28, 2000 Application For Certificate of Authority For Foreign Corp.  Available within 7 business days
Dec 28, 1992 Change of Registered Agent  Available within 7 business days
Aug 14, 1990 Renewal of TN/TM/SM
KABUSHIKI KAISHA YAMATE SHOJI (Trade Name) 
Available within 7 business days
Dec 26, 1989 Application for Registration of TN/TM/SM
KABUSHIKI KAISHA YAMATE SHOJI (Trade Name) 
Available within 7 business days
Dec 1, 1989 Name Change  Available within 7 business days
Note: Certified Copies are available for an additional fee. Certain documents are not available for purchase. If you cannot find a document, please contact the Business Registration Division for help Monday-Friday except holidays at 808-586-2727 between 8AM - 4PM.