Name: | MARUBENI PAPER SALES USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 1996 (29 years ago) |
Date of dissolution: | 09 Feb 1999 |
Entity Number: | 2011038 |
ZIP code: | 10017 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | 570 TAXTER ROAD, SUITE 574, ELMSFORD, NY, United States, 10523 |
Address: | 450 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 450 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NARUO OKAMURA | Chief Executive Officer | 570 TAXTER ROAD, SUITE 574, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
1996-03-19 | 1999-02-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-03-19 | 1999-02-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990209000005 | 1999-02-09 | SURRENDER OF AUTHORITY | 1999-02-09 |
980403002055 | 1998-04-03 | BIENNIAL STATEMENT | 1998-03-01 |
960319000092 | 1996-03-19 | APPLICATION OF AUTHORITY | 1996-03-19 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State