Name: | MAMIYA AMERICA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 1987 (38 years ago) |
Entity Number: | 1202074 |
ZIP code: | 10603 |
County: | Westchester |
Place of Formation: | New York |
Address: | 75 VIRGINIA RD, Suite 1, NORTH WHITE PLAINS, NY, United States, 10603 |
Principal Address: | 75 Virginia Road, N White Plains, NY, United States, 10603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAN LEDERMAN | Chief Executive Officer | 1 HARBOR LANE, E. QUOQUE, NY, United States, 11942 |
Name | Role | Address |
---|---|---|
MAMIYA AMERICA CORPORATION | DOS Process Agent | 75 VIRGINIA RD, Suite 1, NORTH WHITE PLAINS, NY, United States, 10603 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-14 | 2025-01-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-02 | 2024-10-02 | Address | 8 WESTCHESTER PLAZA, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
2024-10-02 | 2024-10-02 | Address | 1 HARBOR LANE, E. QUOQUE, NY, 11942, USA (Type of address: Chief Executive Officer) |
2024-10-02 | 2025-01-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-04 | 2024-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002003483 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
120914000568 | 2012-09-14 | CERTIFICATE OF CHANGE | 2012-09-14 |
110920002297 | 2011-09-20 | BIENNIAL STATEMENT | 2011-09-01 |
090903002546 | 2009-09-03 | BIENNIAL STATEMENT | 2009-09-01 |
070912002629 | 2007-09-12 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State