Search icon

JA MITSUI LEASING CAPITAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: JA MITSUI LEASING CAPITAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1988 (37 years ago)
Entity Number: 1274231
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 70 East 55th Street, 22ND FLOOR, NEW YORK, NY, United States, 10022
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KIYOSHI DOI Chief Executive Officer 70 EAST 55TH STREET, 22ND FLOOR, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
943059090
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 2-9 NISHI-SHINBASHI, 1-CHOME, MINATO-KU, TOKYO 105, JPN (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 70 EAST 55TH STREET, 22ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-10-01 2024-06-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1997-10-02 2013-07-29 Name MITSUI LEASING CAPITAL CORPORATION
1996-07-31 2024-06-04 Address 2-9 NISHI-SHINBASHI, 1-CHOME, MINATO-KU, TOKYO 105, JPN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240604000121 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220719002477 2022-07-19 BIENNIAL STATEMENT 2022-06-01
210910000201 2021-09-10 BIENNIAL STATEMENT 2021-09-10
201001000102 2020-10-01 CERTIFICATE OF CHANGE 2020-10-01
130729000603 2013-07-29 CERTIFICATE OF AMENDMENT 2013-07-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State