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