Search icon

MTB LEASING (U.S.A.) INC.

Company Details

Name: MTB LEASING (U.S.A.) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1996 (29 years ago)
Date of dissolution: 08 Oct 2002
Entity Number: 2042319
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: C/O FUMIAKI MIZUKI, ESQ., 399 PARK AVENUE_21ST FLOOR, NEW YORK, NY, United States, 10022
Principal Address: ATTN: F. MIZUKI, ESQ., 399 PARK AVENUE - 21ST FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
KAZUO HARA, SANSHIN Chief Executive Officer MUROMACHI BLDG., 4TH FLR, 2-8, NIHONBASHI-MUROMACHI 3-CHOME, CHUO-KU TOKYO, Japan

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O FUMIAKI MIZUKI, ESQ., 399 PARK AVENUE_21ST FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1998-06-01 2000-05-22 Address MITSUI BEKKAN 4TH FLOOR 1-20, NIHONBASHI-MUROMACHI 3-CHOME, CHUO-KU, TOKYO 102, JPN (Type of address: Chief Executive Officer)
1998-06-01 2002-10-08 Address ATTN: F. MIZUKI, ESQ., 399 PARK AVENUE 21ST FLOOR, NEW YORK, NY, 10022, 4689, USA (Type of address: Service of Process)
1996-06-25 1998-06-01 Address 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021008000521 2002-10-08 SURRENDER OF AUTHORITY 2002-10-08
000522002613 2000-05-22 BIENNIAL STATEMENT 2000-06-01
980601002312 1998-06-01 BIENNIAL STATEMENT 1998-06-01
960625000402 1996-06-25 APPLICATION OF AUTHORITY 1996-06-25

Date of last update: 07 Feb 2025

Sources: New York Secretary of State