Search icon

MITSUI SEIMEI SERVICE (U.S.A.) INC.

Company Details

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

DOS Process Agent

Name Role Address
MARKS & MURASE DOS Process Agent ATTN: FUMIAKI MIZUKI, ESQ, 399 PARK AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
NORIYUKI HARAGUCHI Chief Executive Officer 148 HARRISON AVE, HARRISON, NY, United States, 10528

History

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)

Filings

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