MIZUHO STRATEGIC INVESTMENTS USA, INC.

Name: | MIZUHO STRATEGIC INVESTMENTS USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jul 1996 (29 years ago) |
Date of dissolution: | 01 Apr 2016 |
Entity Number: | 2047580 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1251 AVE OF THE AMERICAS, 32ND FLR, NEW YORK, NY, United States, 10020 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1251 AVE OF THE AMERICAS, 32ND FLR, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
NACHASI INMATA | Chief Executive Officer | 1251 AVE OF THE AMERICAS, 32ND FLR, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-25 | 2014-08-11 | Address | 1251 AVE OF THE AMERICAS, 32ND FLR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2010-08-27 | 2012-07-25 | Address | 1251 AVE OF THE AMERICAS, 32ND FLR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2008-08-18 | 2010-08-27 | Address | 1251 AVE OF THE AMERICAS, 32ND FLR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2008-08-18 | 2012-07-25 | Address | 1251 AVE OF THE AMERICAS, 32ND FLR, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
2006-07-06 | 2008-08-18 | Address | 1251 AVE OF THE AMERICAS, 32ND FLR, NEW YORK, NY, 10020, 1104, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160401000776 | 2016-04-01 | CERTIFICATE OF TERMINATION | 2016-04-01 |
140926000564 | 2014-09-26 | CERTIFICATE OF CHANGE | 2014-09-26 |
140811002148 | 2014-08-11 | BIENNIAL STATEMENT | 2014-07-01 |
130628000728 | 2013-06-28 | CERTIFICATE OF AMENDMENT | 2013-06-28 |
120725002975 | 2012-07-25 | BIENNIAL STATEMENT | 2012-07-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State