Name: | MITUTOYO AMERICA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1963 (62 years ago) |
Entity Number: | 153687 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 965 CORPORATE BLVD, AURORA, IL, United States, 60502 |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, FL, United States, 10528 |
Shares Details
Shares issued 100000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW B. DYE | Chief Executive Officer | 965 CORPORATE BLVD, AURORA, IL, United States, 60502 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, FL, United States, 10528 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 965 CORPORATE BLVD, AURORA, IL, 60502, USA (Type of address: Chief Executive Officer) |
2022-01-03 | 2025-01-02 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 1 |
2021-01-06 | 2025-01-02 | Address | 965 CORPORATE BLVD, AURORA, IL, 60502, USA (Type of address: Chief Executive Officer) |
2021-01-06 | 2025-01-02 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2019-01-03 | 2021-01-06 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102004032 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230103004523 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
210106061247 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190103060410 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
181010000002 | 2018-10-10 | CERTIFICATE OF CHANGE | 2018-10-10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State