Name: | MITSUI LIFE ASSET MANAGEMENT AMERICA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 1986 (39 years ago) |
Date of dissolution: | 01 Jan 2003 |
Entity Number: | 1103714 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 335 MADISON AVE, STE 850, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 2000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 335 MADISON AVE, STE 850, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MR. YASUYUKI KUROSHIMA | Chief Executive Officer | 335 MADISON AVE, STE 850, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-21 | 2000-08-11 | Address | 335 MAIDSON AVE, STE 850, NEW YORK, NY, 10017, 4605, USA (Type of address: Chief Executive Officer) |
1996-08-08 | 1998-07-21 | Address | 200 PARK AVE, 16TH FL, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
1993-09-08 | 1996-08-08 | Address | 200 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
1993-03-30 | 1998-07-21 | Address | 200 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
1993-03-30 | 1993-09-08 | Address | 2-3 OHTEMACHI 1-CHOME, CHIYODA-KU, TOKYO, 00000, JPN (Type of address: Chief Executive Officer) |
1993-03-30 | 1998-07-21 | Address | 200 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Principal Executive Office) |
1986-08-08 | 1993-03-30 | Address | 200 PARK AVE., STE. 2221, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
1986-08-08 | 1989-12-26 | Shares | Share type: PAR VALUE, Number of shares: 50, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021226000095 | 2002-12-26 | CERTIFICATE OF MERGER | 2003-01-01 |
020814002078 | 2002-08-14 | BIENNIAL STATEMENT | 2002-08-01 |
000811002433 | 2000-08-11 | BIENNIAL STATEMENT | 2000-08-01 |
980721002227 | 1998-07-21 | BIENNIAL STATEMENT | 1998-08-01 |
960808002106 | 1996-08-08 | BIENNIAL STATEMENT | 1996-08-01 |
930908002480 | 1993-09-08 | BIENNIAL STATEMENT | 1993-08-01 |
930330002840 | 1993-03-30 | BIENNIAL STATEMENT | 1992-08-01 |
910820000418 | 1991-08-20 | CERTIFICATE OF CORRECTION | 1991-08-20 |
C089933-3 | 1989-12-26 | CERTIFICATE OF AMENDMENT | 1989-12-26 |
B389191-4 | 1986-08-08 | CERTIFICATE OF INCORPORATION | 1986-08-08 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State