Name: | MATSUSHITA REAL ESTATE CORPORATION OF AMERICA |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1970 (55 years ago) |
Entity Number: | 296325 |
ZIP code: | 07747 |
County: | New York |
Place of Formation: | New York |
Address: | 6402 Central Avenue, Matawan, NJ, United States, 07747 |
Principal Address: | TWO RIVERFRONT PLAZA, FLOOR 2, NEWARK, NJ, United States, 07102 |
Shares Details
Shares issued 200000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
YUZURU MIZUNO | Chief Executive Officer | 2-4-27 DOJIMA, KITA-KU, OSAKA, Japan |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 6402 Central Avenue, Matawan, NJ, United States, 07747 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 2-4-27 DOJIMA, KITA-KU, OSAKA, 53000, 03, JPN (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 2-4-27 DOJIMA, KITA-KU, OSAKA, JPN (Type of address: Chief Executive Officer) |
2020-10-06 | 2024-10-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-10-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-10-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001038860 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221003000070 | 2022-10-03 | BIENNIAL STATEMENT | 2022-10-01 |
201006060171 | 2020-10-06 | BIENNIAL STATEMENT | 2020-10-01 |
SR-4026 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-4025 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State