Search icon

ASSET MANAGEMENT ONE USA INC.

Company Details

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

DOS Process Agent

Name Role Address
ASSET MANAGEMENT ONE USA INC. DOS Process Agent 250 Park Avenue, 12th Fl, New York, NY, United States, 10177

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
SATOSHI OSHITA Chief Executive Officer 250 PARK AVENUE, 12TH FL, NEW YORK, NY, United States, 10177

Form 5500 Series

Employer Identification Number (EIN):
133773155
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
14
Sponsors Telephone Number:

History

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)

Filings

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