Name: | SCOA INVESTMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 1988 (37 years ago) |
Date of dissolution: | 31 Mar 2008 |
Entity Number: | 1269749 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | C/O SUMITOMO CORP OF AMERICA, 600 3RD AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
YASUHIRO TSUJI | Chief Executive Officer | C/O SUMITOMO CORP OF AMERICA, 600 3RD AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-14 | 2004-07-12 | Address | 600 3RD AVE, NEW YORK, NY, 10016, 2001, USA (Type of address: Chief Executive Officer) |
1998-05-28 | 2000-06-14 | Address | C/O SUMITOMO CORP OF AMERICA, 345 PARK AVE, NEW YORK, NY, 10154, USA (Type of address: Principal Executive Office) |
1998-05-28 | 2000-06-14 | Address | C/O SUMITOMO CORP OF AMERICA, 345 PARK AVE, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer) |
1996-06-26 | 1998-05-28 | Address | % SUMITOMO CORPORATION OF, AMERICA, 345 PARK AVE, NEW YORK, NY, 10154, USA (Type of address: Principal Executive Office) |
1996-06-26 | 1998-05-28 | Address | % SUMITOMO CORPORATION OF, AMERICA, 345 PARK AVE, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080331000670 | 2008-03-31 | CERTIFICATE OF MERGER | 2008-03-31 |
060612002168 | 2006-06-12 | BIENNIAL STATEMENT | 2006-06-01 |
040712002686 | 2004-07-12 | BIENNIAL STATEMENT | 2004-06-01 |
000614002092 | 2000-06-14 | BIENNIAL STATEMENT | 2000-06-01 |
990923001181 | 1999-09-23 | CERTIFICATE OF CHANGE | 1999-09-23 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State