Search icon

SUMITOMO METAL MINING U.S.A., INC.

Company Details

Name: SUMITOMO METAL MINING U.S.A., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1989 (35 years ago)
Date of dissolution: 15 Oct 1999
Entity Number: 1410016
ZIP code: 10022
County: New York
Place of Formation: Delaware
Principal Address: 345 PARK AVE, NEW YORK, NY, United States, 10154
Address: BINGHAM DANA MURASE, 399 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O SATORU MURASE, ESQ. DOS Process Agent BINGHAM DANA MURASE, 399 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MASAKI AIZAWA Chief Executive Officer 4055 CALLE PLATINO, OCEANSIDE, CA, United States, 92056

History

Start date End date Type Value
1993-12-14 1998-01-07 Address 4055 CALLE PLATINO, OCEANSIDE, CA, 92056, USA (Type of address: Chief Executive Officer)
1993-12-14 1999-10-15 Address 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)
1993-01-21 1993-12-14 Address 345 PARK AVE, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer)
1989-12-27 1993-12-14 Address INC., 345 PARK AVE., NEW YORK, NY, 10154, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991015000422 1999-10-15 SURRENDER OF AUTHORITY 1999-10-15
980107002357 1998-01-07 BIENNIAL STATEMENT 1997-12-01
931214002088 1993-12-14 BIENNIAL STATEMENT 1993-12-01
930121002646 1993-01-21 BIENNIAL STATEMENT 1992-12-01
C090462-4 1989-12-27 APPLICATION OF AUTHORITY 1989-12-27

Date of last update: 23 Jan 2025

Sources: New York Secretary of State