MITSUBISHI CHEMICAL IMAGING CORPORATION

Name: | MITSUBISHI CHEMICAL IMAGING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jul 2005 (20 years ago) |
Date of dissolution: | 22 Jun 2021 |
Entity Number: | 3226553 |
ZIP code: | 10017 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 655 3RD AVE, 15TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O MCHA INC | DOS Process Agent | 655 3RD AVE, 15TH FL, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
YOHEI HORI | Chief Executive Officer | 655 N. CENTRAL AVENUE, SUITE 1550, GLENDALE, CA, United States, 91203 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-02 | 2021-06-23 | Address | 655 N. CENTRAL AVENUE, SUITE 1550, GLENDALE, CA, 91203, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2021-06-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-07-12 | 2019-07-02 | Address | 655 N. CENTRAL AVENUE, SUITE 1550, GLENDALE, CA, 91203, USA (Type of address: Chief Executive Officer) |
2015-08-05 | 2017-07-12 | Address | 401 VOLVO PKWY, CHESAPEAKE, VA, 23320, USA (Type of address: Chief Executive Officer) |
2013-08-08 | 2015-08-05 | Address | C/O MCHA INC, 655 3RD AVE 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210623001223 | 2021-06-22 | CERTIFICATE OF TERMINATION | 2021-06-22 |
190702060252 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
SR-41699 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170712006294 | 2017-07-12 | BIENNIAL STATEMENT | 2017-07-01 |
170404000689 | 2017-04-04 | CERTIFICATE OF AMENDMENT | 2017-04-04 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State