Name: | SUMITOMO METAL AMERICA FINANCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1987 (37 years ago) |
Date of dissolution: | 31 Mar 2006 |
Entity Number: | 1222993 |
ZIP code: | 60007 |
County: | New York |
Place of Formation: | New York |
Address: | 25 NORTHWEST POINT BLVD, STE 675, ELK GROVE, IL, United States, 60007 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ATSUSHI NAKAMURA | Chief Executive Officer | 25 NORTHWEST POINT BLVD, STE 675, ELK GROVE, IL, United States, 60007 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 NORTHWEST POINT BLVD, STE 675, ELK GROVE, IL, United States, 60007 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-25 | 2006-01-26 | Address | 8750 W BRYN MAWR AVE, STE 1000, CHICAGO, IL, 60631, 3508, USA (Type of address: Chief Executive Officer) |
1997-12-05 | 2006-01-26 | Address | 8750 WEST BRYN MAWR AVE, SUITE 1000, CHICAGO, IL, 60631, USA (Type of address: Principal Executive Office) |
1997-12-05 | 2003-11-25 | Address | 8750 WEST BRYN MAWR AVE, SUITE 1000, CHICAGO, IL, 60631, USA (Type of address: Chief Executive Officer) |
1996-07-24 | 2006-01-26 | Address | 8750 WEST BRYN MAWR AVENUE, SUITE 1000, CHICAGO, IL, 60631, USA (Type of address: Service of Process) |
1994-01-11 | 1996-07-24 | Address | ATTN: HIROSHI OTA, 420 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060321000674 | 2006-03-21 | CERTIFICATE OF MERGER | 2006-03-31 |
060126002806 | 2006-01-26 | BIENNIAL STATEMENT | 2005-12-01 |
031125002505 | 2003-11-25 | BIENNIAL STATEMENT | 2003-12-01 |
000113002175 | 2000-01-13 | BIENNIAL STATEMENT | 1999-12-01 |
971205002480 | 1997-12-05 | BIENNIAL STATEMENT | 1997-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State