Name: | ASSET MANAGEMENT ONE USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1994 (31 years ago) |
Entity Number: | 1832943 |
ZIP code: | 10177 |
County: | New York |
Place of Formation: | Delaware |
Address: | 250 Park Avenue, 12th Fl, New York, NY, United States, 10177 |
Principal Address: | 250 Park Avenue, 12th Fl, NEW YORK, NY, United States, 10177 |
Name | Role | Address |
---|---|---|
ASSET MANAGEMENT ONE USA INC. | DOS Process Agent | 250 Park Avenue, 12th Fl, New York, NY, United States, 10177 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SATOSHI OSHITA | Chief Executive Officer | 250 PARK AVENUE, 12TH FL, NEW YORK, NY, United States, 10177 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2024-06-04 | Address | 757 THIRD AVENUE, 8TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-06-04 | 2024-06-04 | Address | 250 PARK AVENUE, 12TH FL, NEW YORK, NY, 10177, USA (Type of address: Chief Executive Officer) |
2024-06-04 | 2024-06-04 | Address | 400 PARK AVENUE, 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-05-20 | 2024-05-20 | Address | 400 PARK AVENUE, 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-05-20 | 2024-06-04 | Address | 757 THIRD AVENUE, 8TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604005382 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
240520002984 | 2024-05-20 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-20 |
221117001919 | 2022-11-17 | BIENNIAL STATEMENT | 2022-06-01 |
161027000296 | 2016-10-27 | CERTIFICATE OF AMENDMENT | 2016-10-27 |
160603007246 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State