Search icon

ITOCHU EXPRESS (AMERICA) INC.

Company Details

Name: ITOCHU EXPRESS (AMERICA) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 1986 (39 years ago)
Date of dissolution: 24 Apr 2001
Entity Number: 1103006
ZIP code: 90502
County: New York
Place of Formation: Delaware
Address: 970 W 190TH ST, STE 350, TORRANCE, CA, United States, 90502

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 970 W 190TH ST, STE 350, TORRANCE, CA, United States, 90502

Chief Executive Officer

Name Role Address
TOSHIO ISHIRO Chief Executive Officer 970 W 190TH ST, STE 350, TORRANCE, CA, United States, 90502

History

Start date End date Type Value
1996-08-23 1998-08-12 Address 335 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1995-03-15 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1993-04-20 1998-08-12 Address 335 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-04-20 1996-08-23 Address 335 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-04-20 1998-08-12 Address 335 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
010423000600 2001-04-23 CERTIFICATE OF MERGER 2001-04-24
000727002526 2000-07-27 BIENNIAL STATEMENT 2000-08-01
980812002452 1998-08-12 BIENNIAL STATEMENT 1998-08-01
970414000367 1997-04-14 CERTIFICATE OF CHANGE 1997-04-14
960823002247 1996-08-23 BIENNIAL STATEMENT 1996-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State