Name: | MITSUI & CO. ALTERNATIVE INVESTMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jan 2005 (20 years ago) |
Date of dissolution: | 07 Apr 2010 |
Entity Number: | 3153209 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 200 PARK AVENUE, NEW YORK, NY, United States, 10166 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ATSUSHI KATAYAMA | Chief Executive Officer | C/O MITSUI & CO (TKFPG), 1-2-1 OTEMACHI, CHIYODA-KU, TOKYO, Japan |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-08 | 2009-01-07 | Address | 780 THIRD AVENUE, STE 2801, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2007-02-08 | 2009-01-07 | Address | 780 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100407000742 | 2010-04-07 | CERTIFICATE OF TERMINATION | 2010-04-07 |
090107002726 | 2009-01-07 | BIENNIAL STATEMENT | 2009-01-01 |
070208002350 | 2007-02-08 | BIENNIAL STATEMENT | 2007-01-01 |
050120000978 | 2005-01-20 | APPLICATION OF AUTHORITY | 2005-01-20 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State