Search icon

MARUBENI PULP & PAPER NORTH AMERICA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARUBENI PULP & PAPER NORTH AMERICA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 1998 (27 years ago)
Date of dissolution: 30 Apr 2009
Entity Number: 2250368
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 450 LEXINGTON AVENUE, 36TH FLR, NEW YORK, NY, United States, 10017

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
TOMOMI TSUNODA Chief Executive Officer 450 LEXINGTON AVENUE, 36TH FLR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2004-04-15 2006-04-18 Address 450 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2004-04-15 2006-04-18 Address 450 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2000-05-03 2004-04-15 Address 450 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2000-05-03 2004-04-15 Address 450 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1998-04-17 1999-10-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
090430000661 2009-04-30 CERTIFICATE OF MERGER 2009-04-30
080425002272 2008-04-25 BIENNIAL STATEMENT 2008-04-01
060418002488 2006-04-18 BIENNIAL STATEMENT 2006-04-01
040415002790 2004-04-15 BIENNIAL STATEMENT 2004-04-01
020403002956 2002-04-03 BIENNIAL STATEMENT 2002-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State