Search icon

MITSUBISHI LOGISTICS AMERICA CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MITSUBISHI LOGISTICS AMERICA CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1998 (27 years ago)
Entity Number: 2311968
ZIP code: 10168
County: New York
Place of Formation: New Jersey
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 48 WALL STREET / SUITE 401, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
AKIRA TOMITA Chief Executive Officer 48 WALL STREET / SUITE 401, NEW YORK, NY, United States, 10005

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Form 5500 Series

Employer Identification Number (EIN):
221972759
Plan Year:
2023
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
98
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 48 WALL STREET / SUITE 401, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2020-11-10 2024-11-01 Address 48 WALL STREET / SUITE 401, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2019-11-27 2024-11-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2024-11-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-06-11 2019-11-27 Address 10 EAST 40TH STREET,, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101036268 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221102000710 2022-11-02 BIENNIAL STATEMENT 2022-11-01
201110060679 2020-11-10 BIENNIAL STATEMENT 2020-11-01
SR-113893 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-113894 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State