Search icon

MITSUI CHEMICALS AMERICA, INC.

Company Details

Name: MITSUI CHEMICALS AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1995 (30 years ago)
Entity Number: 1958925
ZIP code: 10573
County: New York
Place of Formation: Delaware
Address: 800 WESTCHESTER AVENUE, SUITE S306, RYE BROOK, NY, United States, 10573
Principal Address: 800 WESTCHESTER AVE, STE S306, RYE BROOK, NY, United States, 10573

DOS Process Agent

Name Role Address
MITSUI CHEMICALS AMERICA, INC. DOS Process Agent 800 WESTCHESTER AVENUE, SUITE S306, RYE BROOK, NY, United States, 10573

Chief Executive Officer

Name Role Address
YASUNORI NISHIYAMA Chief Executive Officer 800 WESTCHESTER AVE, STE S306, RYE BROOK, NY, United States, 10573

Form 5500 Series

Employer Identification Number (EIN):
311256556
Plan Year:
2010
Number Of Participants:
539
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
665
Sponsors Telephone Number:

History

Start date End date Type Value
2015-09-01 2017-09-01 Address 800 WESTCHESTER AVE, STE S306, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2013-09-03 2015-09-01 Address 800 WESTCHESTER AVE, STE N607, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2011-09-28 2013-09-03 Address 800 WESTCHESTER AVE, STE N607, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2009-09-10 2011-09-28 Address 800 WESTCHESTER AVE, STE N607, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2007-07-25 2009-09-10 Address 800 WESTCHESTER AVE, STE N607, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190903061276 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901007246 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901007090 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130903006133 2013-09-03 BIENNIAL STATEMENT 2013-09-01
110928002796 2011-09-28 BIENNIAL STATEMENT 2011-09-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State