Name: | MITSUI SEIMEI SERVICE (U.S.A.) INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 1990 (35 years ago) |
Date of dissolution: | 08 May 2002 |
Entity Number: | 1440348 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 200 PARK AVE, 16TH FLOOR, NEW YORK, NY, United States, 10166 |
Address: | ATTN: FUMIAKI MIZUKI, ESQ, 399 PARK AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARKS & MURASE | DOS Process Agent | ATTN: FUMIAKI MIZUKI, ESQ, 399 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
NORIYUKI HARAGUCHI | Chief Executive Officer | 148 HARRISON AVE, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-29 | 1996-04-25 | Address | 39 NEW STREET, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer) |
1992-10-29 | 1996-04-25 | Address | 200 PARK AVEUNE, 16TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Principal Executive Office) |
1992-02-19 | 1998-04-27 | Address | 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1990-04-19 | 1992-02-19 | Address | 400 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020508000283 | 2002-05-08 | CERTIFICATE OF DISSOLUTION | 2002-05-08 |
980427002444 | 1998-04-27 | BIENNIAL STATEMENT | 1998-04-01 |
960425002482 | 1996-04-25 | BIENNIAL STATEMENT | 1996-04-01 |
000042002666 | 1993-08-18 | BIENNIAL STATEMENT | 1993-04-01 |
921029002310 | 1992-10-29 | BIENNIAL STATEMENT | 1992-04-01 |
920219000098 | 1992-02-19 | CERTIFICATE OF CHANGE | 1992-02-19 |
C131842-3 | 1990-04-19 | CERTIFICATE OF INCORPORATION | 1990-04-19 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State