Search icon

SOMPO JAPAN ASSET MANAGEMENT (U.S.A.), INC.

Company Details

Name: SOMPO JAPAN ASSET MANAGEMENT (U.S.A.), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 1998 (27 years ago)
Date of dissolution: 23 Jul 2003
Entity Number: 2251431
ZIP code: 10036
County: New York
Place of Formation: Delaware
Principal Address: 2 WORLD FINANCIAL CTR, 43RD FL, 225 LIBERTY ST, NEW YORK, NY, United States, 10281
Address: ATTN: TUSHAR MEHTA, 15 FL., 5 TIMES SQUARE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION, C/O ERNST & YOUNG, LLP DOS Process Agent ATTN: TUSHAR MEHTA, 15 FL., 5 TIMES SQUARE, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
TERUO ISHII Chief Executive Officer 1-5-4 OTEMACHI, CHIYODA-KU, TOKYO, Japan

Agent

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

History

Start date End date Type Value
2000-04-24 2002-04-03 Address 1-5-4 OTEMACHI, CHIYODA-KU, TOKYO, JPN (Type of address: Chief Executive Officer)
2000-04-24 2002-04-03 Address 2 WORLD FINANCIAL CENTER, 43RD FL, 225 LIBERTY ST., NEW YORK, NY, 10281, USA (Type of address: Principal Executive Office)
2000-04-24 2003-07-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-12 2000-04-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-04-21 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-04-21 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030723000217 2003-07-23 SURRENDER OF AUTHORITY 2003-07-23
020703000767 2002-07-03 CERTIFICATE OF AMENDMENT 2002-07-03
020403003055 2002-04-03 BIENNIAL STATEMENT 2002-04-01
000424002814 2000-04-24 BIENNIAL STATEMENT 2000-04-01
991012000006 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
980421000370 1998-04-21 APPLICATION OF AUTHORITY 1998-04-21

Date of last update: 21 Jan 2025

Sources: New York Secretary of State