Name: | LTCB LATIN AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1992 (33 years ago) |
Date of dissolution: | 12 Aug 1999 |
Entity Number: | 1636832 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 527 MADISON AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10022 |
Address: | % SIMPSON THACHER & BARLETT, 425 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
YOSHIKI SOGA | Chief Executive Officer | % LONG TERM CREDIT BANK OF, JAPAN, 165 BROADWAY, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | % SIMPSON THACHER & BARLETT, 425 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-07 | 1996-05-21 | Address | % LONG-TECH CREDIT BANK OF, JAPAN, 165 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
1992-05-15 | 1993-09-07 | Address | 425 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990812000468 | 1999-08-12 | CERTIFICATE OF TERMINATION | 1999-08-12 |
960521002584 | 1996-05-21 | BIENNIAL STATEMENT | 1996-05-01 |
930907002918 | 1993-09-07 | BIENNIAL STATEMENT | 1993-05-01 |
920515000072 | 1992-05-15 | APPLICATION OF AUTHORITY | 1992-05-15 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State