Name: | TOKIO MARINE ASSET MANAGEMENT (USA), LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 2000 (25 years ago) |
Entity Number: | 2525792 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 60 EAST 42ND ST STE 3710, NEW YORK, NY, United States, 10165 |
Address: | HARNIK LAW FIRM, 1225 Park Ave., NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN M. HARNIK, ESQ. | DOS Process Agent | HARNIK LAW FIRM, 1225 Park Ave., NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
TAKUYA SUZUKI | Chief Executive Officer | 60 EAST 42ND ST STE 3710, NEW YORK, NY, United States, 10165 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-05 | 2024-06-05 | Address | 60 EAST 42ND ST STE 3710, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2024-06-05 | Address | HARNIK LAW FIRM, 666 THIRD AVENUE, 10TH FLOOR, NEW YORK, NY, 10017, 4046, USA (Type of address: Service of Process) |
2020-06-01 | 2020-10-01 | Address | 666 THIRD AVENUE, 10TH FLOOR, NEW YORK, NY, 10017, 4046, USA (Type of address: Service of Process) |
2020-06-01 | 2024-06-05 | Address | 60 EAST 42ND ST STE 3710, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
2018-06-01 | 2020-06-01 | Address | 60 EAST 42ND ST STE 2300, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240605003616 | 2024-06-05 | BIENNIAL STATEMENT | 2024-06-05 |
220601002368 | 2022-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
201001000223 | 2020-10-01 | CERTIFICATE OF CHANGE | 2020-10-01 |
200601061164 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180601007612 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State