Search icon

MARUBENI AUTO & CONSTRUCTION MACHINERY AMERICA, INC.

Company Details

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

DOS Process Agent

Name Role Address
c/o marubeni america corporation DOS Process Agent 375 lexington avenue, 6TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
YUKI UEHARA Chief Executive Officer 375 LEXINGTON AVE, 6TH FLOOR, NEW YORK, NY, United States, 10017

History

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: Principal Executive Office)
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: Service of Process)
2013-06-03 2014-03-18 Address 375 LEXINGTON AVE 7TH FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2013-06-03 2014-03-18 Address 375 LEXINGTON AVE 7TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-06-03 2014-03-18 Address 375 LEXINGTON AVE 7TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2004-03-04 2013-06-03 Address 450 LEXINGTON AVE, 36TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-03-04 2013-06-03 Address 450 LEXINGTON AVE, 36TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

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
130603002262 2013-06-03 BIENNIAL STATEMENT 2012-01-01
060215002219 2006-02-15 BIENNIAL STATEMENT 2006-01-01
040304002569 2004-03-04 BIENNIAL STATEMENT 2004-01-01
020124000741 2002-01-24 APPLICATION OF AUTHORITY 2002-01-24

Date of last update: 06 Feb 2025

Sources: New York Secretary of State