Search icon

SOJITZ AMERICA CAPITAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SOJITZ AMERICA CAPITAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Nov 1989 (36 years ago)
Date of dissolution: 12 Sep 2018
Entity Number: 1402790
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1211 AVE OF THE AMERICAS 44 FL, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NOBUHIRO KOGA Chief Executive Officer C/O SOJITZ CORP OF AMERICA, 1211 AVE OF THE AMERICAS 44 FL, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1211 AVE OF THE AMERICAS 44 FL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2009-05-19 2009-11-12 Address C/O SOJITZ CORP OF AMERICA, 1211 AVE OF THE AMERICAS 44 FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2003-11-04 2009-05-19 Address 1345 AVE OF THE AMERICAS, 23RD FL, NEW YORK, NY, 10105, 0302, USA (Type of address: Chief Executive Officer)
2003-11-04 2009-05-19 Address 1345 AVE OF THE AMERICAS, 23RD FL, NEW YORK, NY, 10105, 0302, USA (Type of address: Principal Executive Office)
1999-11-29 2003-11-04 Address 1345 AVENUE OF AMERICAS, 23RD FL, NEW YORK, NY, 10105, 0302, USA (Type of address: Chief Executive Officer)
1999-11-29 2003-11-04 Address 1345 AVENUE OF AMERICAS, 23RD FL, NEW YORK, NY, 10105, 0302, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180912000882 2018-09-12 CERTIFICATE OF DISSOLUTION 2018-09-12
111121002137 2011-11-21 BIENNIAL STATEMENT 2011-11-01
091112002744 2009-11-12 BIENNIAL STATEMENT 2009-11-01
090519002391 2009-05-19 BIENNIAL STATEMENT 2007-11-01
040622000374 2004-06-22 CERTIFICATE OF AMENDMENT 2004-06-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State