Search icon

SUMIDA AMERICA COMPONENTS INC.

Company Details

Name: SUMIDA AMERICA COMPONENTS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1997 (28 years ago)
Date of dissolution: 13 Dec 2024
Entity Number: 2128852
ZIP code: 60173
County: Westchester
Place of Formation: Delaware
Address: 1251 N PLUM GROVE RD, STE 150, SCHAUMBURG, IL, United States, 60173

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1251 N PLUM GROVE RD, STE 150, SCHAUMBURG, IL, United States, 60173

Chief Executive Officer

Name Role Address
KANJI HORI Chief Executive Officer KDX GINZA E BLDG 7F, 3-7-2, IRIFUNE, CHUO-KU, TOKYO, Japan

History

Start date End date Type Value
2021-04-01 2024-12-17 Address KDX GINZA E BLDG 7F, 3-7-2, IRIFUNE, CHUO-KU, TOKYO, 10400, 42, JPN (Type of address: Chief Executive Officer)
2019-01-28 2024-12-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2011-05-11 2024-12-17 Address 1251 N PLUM GROVE RD, STE 150, SCHAUMBURG, IL, 60173, USA (Type of address: Service of Process)
2011-05-11 2021-04-01 Address 1251 N PLUM GROVE RD, STE 150, SCHAUMBURG, IL, 60173, USA (Type of address: Chief Executive Officer)
2009-02-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241217003023 2024-12-13 CERTIFICATE OF TERMINATION 2024-12-13
210401060921 2021-04-01 BIENNIAL STATEMENT 2021-04-01
SR-25267 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170404006649 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006525 2015-04-01 BIENNIAL STATEMENT 2015-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State