KOBE STEEL USA INC.

Name: | KOBE STEEL USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 1988 (37 years ago) |
Entity Number: | 1255790 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 535 MADISON AVE, NEW YORK, NY, United States, 10022 |
Address: | ATTN NOBUYUKI KUROSU, 535 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
TADASHI MORIYASU | Chief Executive Officer | %KOBE STEEL, LTD, 1-8-2 MARUNOUCHI, CHUO-KU, TOKYO, Japan |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN NOBUYUKI KUROSU, 535 MADISON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-24 | 1996-05-14 | Address | ATTN: MR. HIROMI FURUTA, 535 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1992-12-16 | 1996-05-14 | Address | C/O KOBE STEEL, LTD., 1-8-2 MARUNOUCHI, CHVO-KU, TOKYO, 100, JPN (Type of address: Chief Executive Officer) |
1992-12-16 | 1996-05-14 | Address | 535 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1989-06-30 | 1993-09-24 | Address | 535 MADISON AVENUE, ATT: MR. HIROMI FURUTA, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1988-04-25 | 1989-06-30 | Address | ATT:PRESIDENT, 299 PARK AVE., NEW YORK, NY, 10171, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960514002301 | 1996-05-14 | BIENNIAL STATEMENT | 1996-04-01 |
930924002896 | 1993-09-24 | BIENNIAL STATEMENT | 1993-04-01 |
921216002935 | 1992-12-16 | BIENNIAL STATEMENT | 1992-04-01 |
C028880-5 | 1989-06-30 | CERTIFICATE OF MERGER | 1989-06-30 |
B631436-2 | 1988-04-25 | APPLICATION OF AUTHORITY | 1988-04-25 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State