Search icon

MARUBENI PAPER SALES USA INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 450 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
NARUO OKAMURA Chief Executive Officer 570 TAXTER ROAD, SUITE 574, ELMSFORD, NY, United States, 10523

History

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)

Filings

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