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 |
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 |
Name | Role | Address |
---|---|---|
TERUO ISHII | Chief Executive Officer | 1-5-4 OTEMACHI, CHIYODA-KU, TOKYO, Japan |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
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) |
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