Search icon

MITSUBISHI IMAGING (MPM), INC.

Headquarter
Company claim

Is this your business?

Get access!

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

Links between entities

Type:
Headquarter of
Company Number:
undefined601542592
State:
WASHINGTON

Form 5500 Series

Employer Identification Number (EIN):
133763470
Plan Year:
2024
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
44
Sponsors Telephone Number:

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 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
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)

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

Court Cases

Court Case Summary

Filing Date:
2020-09-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

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

Court Case Summary

Filing Date:
2008-10-31
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State