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 |
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 |
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 |
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) |
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