Search icon

MITSUI & CO. PRECIOUS METALS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MITSUI & CO. PRECIOUS METALS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 2000 (25 years ago)
Date of dissolution: 10 Mar 2017
Entity Number: 2534747
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 200 PARK AVE, NEW YORK, NY, United States, 10166
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RYUTARO TAKEUCHI Chief Executive Officer 200 PARK AVE, NEW YORK, NY, United States, 10166

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
3D1B4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
BRIAN GROARK

History

Start date End date Type Value
2014-07-31 2016-07-13 Address 200 PARK AVE, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
2011-05-05 2014-07-31 Address 200 PARK AVE, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
2002-07-22 2011-05-05 Address 200 PARK AVE, NEW YORK, NY, 10166, 0005, USA (Type of address: Chief Executive Officer)
2000-07-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-07-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-31679 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-31678 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170310000120 2017-03-10 CERTIFICATE OF TERMINATION 2017-03-10
160713006084 2016-07-13 BIENNIAL STATEMENT 2016-07-01
140731006034 2014-07-31 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
TMHQ06C0034
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2013-07-16
Description:
THIS IS A BASIC ORDERING AGREEMENT (BOA) TO PURCHASE NEWLY MINED U.S. GOLD BULLION BARS.
Naics Code:
331491: NONFERROUS METAL (EXCEPT COPPER AND ALUMINUM) ROLLING, DRAWING, AND EXTRUDING
Product Or Service Code:
9660: PRECIOUS METALS PRIMARY FORMS
Procurement Instrument Identifier:
0141
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
4382335.69
Base And Exercised Options Value:
4382335.69
Base And All Options Value:
4382335.69
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2013-05-31
Description:
PROVIDE RAW GOLD MATERIAL
Naics Code:
331491: NONFERROUS METAL (EXCEPT COPPER AND ALUMINUM) ROLLING, DRAWING, AND EXTRUDING
Product Or Service Code:
9660: PRECIOUS METALS PRIMARY FORMS
Procurement Instrument Identifier:
0138
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
3018553.78
Base And Exercised Options Value:
3018553.78
Base And All Options Value:
3018553.78
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2013-05-29
Description:
PROVIDE RAW GOLD MATERIAL
Naics Code:
331491: NONFERROUS METAL (EXCEPT COPPER AND ALUMINUM) ROLLING, DRAWING, AND EXTRUDING
Product Or Service Code:
9660: PRECIOUS METALS PRIMARY FORMS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State