Search icon

MITSUBISHI IMAGING (MPM), INC.

Company Details

Name: MITSUBISHI IMAGING (MPM), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1994 (31 years ago)
Entity Number: 1815019
ZIP code: 12207
County: Westchester
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 555 THEODORE FREMD AVE, STE C201, RYE, NY, United States, 10580

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MR IKUO FUJITA Chief Executive Officer 555 THEODORE FREMD AVE, STE C201, RYE, NY, United States, 10580

History

Start date End date Type Value
2024-04-25 2024-04-25 Address 555 THEODORE FREMD AVE, STE B-300, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2024-04-25 2024-04-25 Address 555 THEODORE FREMD AVE, STE C201, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2023-04-27 2024-04-25 Address 555 THEODORE FREMD AVE, STE C201, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2023-04-27 2024-04-25 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-04-27 2023-04-27 Address 555 THEODORE FREMD AVE, STE B-300, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2023-04-27 2023-04-27 Address 555 THEODORE FREMD AVE, STE C201, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2023-04-27 2024-04-25 Address 555 THEODORE FREMD AVE, STE B-300, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2023-04-27 2024-04-25 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-04-30 2023-04-27 Address 555 THEODORE FREMD AVE, STE B-300, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2016-04-28 2018-04-30 Address 555 THEODORE FREMD AVE, STE B-300, RYE, NY, 10580, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240425003553 2024-04-25 BIENNIAL STATEMENT 2024-04-25
230427003987 2023-04-27 BIENNIAL STATEMENT 2022-04-01
180430006211 2018-04-30 BIENNIAL STATEMENT 2018-04-01
160428006214 2016-04-28 BIENNIAL STATEMENT 2016-04-01
140702002223 2014-07-02 BIENNIAL STATEMENT 2014-04-01
100423002568 2010-04-23 BIENNIAL STATEMENT 2010-04-01
080506002265 2008-05-06 BIENNIAL STATEMENT 2008-04-01
060512002172 2006-05-12 BIENNIAL STATEMENT 2006-04-01
050209000767 2005-02-09 CERTIFICATE OF AMENDMENT 2005-02-09
040517002598 2004-05-17 BIENNIAL STATEMENT 2004-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0809378 Other Civil Rights 2008-10-31 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 250000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2008-10-31
Termination Date 2009-04-24
Date Issue Joined 2009-02-17
Pretrial Conference Date 2009-01-30
Section 1332
Sub Section NR
Status Terminated

Parties

Name MCCOY
Role Plaintiff
Name MITSUBISHI IMAGING (MPM), INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State