Search icon

SUMITOMO MITSUI ASSET MANAGEMENT (NEW YORK) INC.

Company Details

Name: SUMITOMO MITSUI ASSET MANAGEMENT (NEW YORK) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1991 (34 years ago)
Date of dissolution: 01 Aug 2019
Entity Number: 1502495
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 805 THIRD AVENUE, 15TH FLR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUMITOMO MITSUI AM (NY) 401(K) PLAN 2018 133599323 2019-07-15 SUMITOMO MITSUI ASSET MANAGEMENT (NEW YORK) 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 523900
Sponsor’s telephone number 2124183030
Plan sponsor’s address 300 PARK AVE, FL 16, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing RYOTA SONE
Role Employer/plan sponsor
Date 2019-07-15
Name of individual signing RYOTA SONE
SUMITOMO MITSUI AM (NY) 401(K) PLAN 2017 133599323 2018-07-02 SUMITOMO MITSUI ASSET MANAGEMENT (NEW YORK) 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 523900
Sponsor’s telephone number 2124183030
Plan sponsor’s address 300 PARK AVE, FL 16, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-07-02
Name of individual signing RYOTA SONE
Role Employer/plan sponsor
Date 2018-07-02
Name of individual signing RYOTA SONE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 805 THIRD AVENUE, 15TH FLR, NEW YORK, NY, United States, 10022

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RYUICHI MITSUGI Chief Executive Officer 805 THIRD AVENUE, 15TH FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2011-01-14 2013-01-07 Address 805 THIRD AVENUE, 15TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2009-01-06 2011-01-14 Address 805 THIRD AVENUE, 15TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2007-01-03 2009-01-06 Address 335 MADISON AVE STE 850, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2003-01-24 2009-01-06 Address 335 MADISON AVE SUITE 850, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-01-24 2007-01-03 Address 335 MADISON AVE SUITE 850, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2003-01-24 2009-01-06 Address 335 MADISON AVE SUITE 850, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2001-10-01 2002-12-02 Name MITSUI SUMITOMO INSURANCE ASSET MANAGEMENT (NEW YORK) INC.
2001-02-07 2003-01-24 Address ONE WORLD TRADE CENTER, SUITE 9035, NEW YORK, NY, 10048, USA (Type of address: Chief Executive Officer)
1999-09-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-04-04 2001-02-07 Address ONE WORLD TRADE CENTER, SUITE 9035, NEW YORK, NY, 10048, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190726000278 2019-07-26 CERTIFICATE OF MERGER 2019-08-01
SR-18774 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130107006462 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110114002313 2011-01-14 BIENNIAL STATEMENT 2011-01-01
090106002636 2009-01-06 BIENNIAL STATEMENT 2009-01-01
070103002496 2007-01-03 BIENNIAL STATEMENT 2007-01-01
050209002224 2005-02-09 BIENNIAL STATEMENT 2005-01-01
030124002401 2003-01-24 BIENNIAL STATEMENT 2003-01-01
021226000095 2002-12-26 CERTIFICATE OF MERGER 2003-01-01
021202000622 2002-12-02 CERTIFICATE OF AMENDMENT 2002-12-02

Date of last update: 22 Jan 2025

Sources: New York Secretary of State