Search icon

MITSUI LIFE ASSET MANAGEMENT AMERICA CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 335 MADISON AVE, STE 850, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MR. YASUYUKI KUROSHIMA Chief Executive Officer 335 MADISON AVE, STE 850, NEW YORK, NY, United States, 10017

History

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

Filings

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