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

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

Form 5500 Series

Employer Identification Number (EIN):
133599323
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:

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 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)

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State