Search icon

HITACHI LEASING AMERICA, LTD.

Company Details

Name: HITACHI LEASING AMERICA, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1988 (36 years ago)
Date of dissolution: 14 Oct 2004
Entity Number: 1296986
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: ATTN MR TATSUO TAKAMIZU, 400 MADISON AVE, STE 301, NEW YORK, NY, United States, 10017
Principal Address: 400 MADISON AVENUE, SUITE 301, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SHUNZO SUZUKI Chief Executive Officer 400 MADISON AVE, STE 301, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN MR TATSUO TAKAMIZU, 400 MADISON AVE, STE 301, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1996-10-03 1998-10-08 Address 400 MADISON AVE, STE 301, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1992-12-02 1996-10-03 Address 400 MADISON AVENUE, SUITE 301, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1992-12-02 1996-10-03 Address ATTN: PRESIDENT, 400 MADISON AVE. SUITE 301, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1992-11-12 1992-12-02 Address 400 MADISON AVENUE, SUITE 301, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1988-10-06 1992-11-12 Address WEBSTER & SHEFFIELD, 237 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041014000408 2004-10-14 CERTIFICATE OF TERMINATION 2004-10-14
981008002301 1998-10-08 BIENNIAL STATEMENT 1998-10-01
961003002130 1996-10-03 BIENNIAL STATEMENT 1996-10-01
921202002073 1992-12-02 BIENNIAL STATEMENT 1992-10-01
921112000346 1992-11-12 CERTIFICATE OF CHANGE 1992-11-12
B692438-4 1988-10-06 APPLICATION OF AUTHORITY 1988-10-06

Date of last update: 09 Feb 2025

Sources: New York Secretary of State