Search icon

SEFCO (U.S.A.) INC.

Company Details

Name: SEFCO (U.S.A.) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1990 (35 years ago)
Date of dissolution: 06 Apr 1998
Entity Number: 1419437
ZIP code: 10022
County: New York
Place of Formation: Delaware
Principal Address: SHINJUKU NOMURA BLDG, 1-26-2 NISHI-SHINJUKU, SHINJUKU-KU TOKYO, Japan
Address: BINGHAM & DANA LLP, 399 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

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

Chief Executive Officer

Name Role Address
PRESIDENT AKIRA ISOZAKI THE DAIICHI HOUSING LOAN CO., LTD. Chief Executive Officer SHINJUKU NOMURA BLDG., 1-26-2 NISHI-SHINJUKU, SHINJUKU-KU, TOKYO, Japan

History

Start date End date Type Value
1992-02-19 1998-04-06 Address ATTN: FUMIAKI MIZUKI, ESQ., 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1990-02-01 1992-02-19 Address 400 PARK AVENUE, FUMIAKI MIZUKI, ESQ., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980406000115 1998-04-06 SURRENDER OF AUTHORITY 1998-04-06
930318002383 1993-03-18 BIENNIAL STATEMENT 1993-02-01
920219000370 1992-02-19 CERTIFICATE OF CHANGE 1992-02-19
C103218-4 1990-02-01 APPLICATION OF AUTHORITY 1990-02-01

Date of last update: 23 Jan 2025

Sources: New York Secretary of State