MARUBENI AUTO & CONSTRUCTION MACHINERY AMERICA, INC.

Name: | MARUBENI AUTO & CONSTRUCTION MACHINERY AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jan 2002 (23 years ago) |
Date of dissolution: | 14 Sep 2021 |
Entity Number: | 2723031 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 375 lexington avenue, 6TH FLOOR, NEW YORK, NY, United States, 10017 |
Principal Address: | 375 LEXINGTON AVE, 6TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
c/o marubeni america corporation | DOS Process Agent | 375 lexington avenue, 6TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
YUKI UEHARA | Chief Executive Officer | 375 LEXINGTON AVE, 6TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-02 | 2021-09-14 | Address | 375 LEXINGTON AVE, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2018-01-02 | 2021-09-14 | Address | 375 LEXINGTON AVE, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2014-03-18 | 2018-01-02 | Address | 375 LEXINGTON AVE, 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2014-03-18 | 2018-01-02 | Address | 375 LEXINGTON AVE, 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2014-03-18 | 2018-01-02 | Address | 375 LEXINGTON AVE, 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210914000563 | 2021-09-14 | SURRENDER OF AUTHORITY | 2021-09-14 |
200102061178 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180102007100 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160329006160 | 2016-03-29 | BIENNIAL STATEMENT | 2016-01-01 |
140318002140 | 2014-03-18 | BIENNIAL STATEMENT | 2014-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State