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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SHUNZO SUZUKI | Chief Executive Officer | 400 MADISON AVE, STE 301, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN MR TATSUO TAKAMIZU, 400 MADISON AVE, STE 301, NEW YORK, NY, United States, 10017 |
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) |
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