MITSUBISHI INTERNATIONAL POLYMERTRADE CORPORATION

Name: | MITSUBISHI INTERNATIONAL POLYMERTRADE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 2004 (22 years ago) |
Entity Number: | 2998714 |
ZIP code: | 08527 |
County: | New York |
Place of Formation: | Delaware |
Address: | 4 Newbury Court, Jackson, NJ, United States, 08527 |
Principal Address: | 1221 McKinney St., Suite #3500, Houston, TX, United States, 77010 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
KENTARO NAGAO | DOS Process Agent | 4 Newbury Court, Jackson, NJ, United States, 08527 |
Name | Role | Address |
---|---|---|
KENTARO NAGAO | Chief Executive Officer | 1221 MCKINNEY ST., SUITE #3500, HOUSTON, TX, United States, 77010 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-08 | 2024-01-08 | Address | 2 PENN PLAZA EAST, 11TH FL, NEWARK, NJ, 07105, USA (Type of address: Chief Executive Officer) |
2024-01-08 | 2024-01-08 | Address | ONE NEWARK CENTER; 1085 RAYMOND BLVD., 18TH FL, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer) |
2024-01-08 | 2024-01-08 | Address | 1221 MCKINNEY ST., SUITE #3500, HOUSTON, TX, 77010, USA (Type of address: Chief Executive Officer) |
2019-11-22 | 2024-01-08 | Address | 2 PENN PLAZA EAST, 11TH FL, NEWARK, NJ, 07105, USA (Type of address: Chief Executive Officer) |
2012-02-22 | 2019-11-22 | Address | 2 PENN PLAZA EAST, 11TH FL, NEWARK, NJ, 07105, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240108002038 | 2024-01-08 | BIENNIAL STATEMENT | 2024-01-08 |
230130000858 | 2023-01-30 | BIENNIAL STATEMENT | 2022-01-01 |
200127060128 | 2020-01-27 | BIENNIAL STATEMENT | 2020-01-01 |
191122060276 | 2019-11-22 | BIENNIAL STATEMENT | 2018-01-01 |
140404002543 | 2014-04-04 | BIENNIAL STATEMENT | 2014-01-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State