Search icon

TOKIO MARINE ASSET MANAGEMENT (USA), LTD.

Company Details

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

DOS Process Agent

Name Role Address
STEPHEN M. HARNIK, ESQ. DOS Process Agent HARNIK LAW FIRM, 1225 Park Ave., NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
TAKUYA SUZUKI Chief Executive Officer 60 EAST 42ND ST STE 3710, NEW YORK, NY, United States, 10165

Legal Entity Identifier

LEI Number:
254900X6SG2AWDLU9890

Registration Details:

Initial Registration Date:
2017-09-18
Next Renewal Date:
2025-03-20
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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