Name: | MITSUBISHI ESTATE NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1972 (53 years ago) |
Entity Number: | 327743 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | New York |
Address: | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Principal Address: | 1271 Avenue of the Americas, 24th Floor, NEW YORK, NY, United States, 10020 |
Shares Details
Shares issued 4000
Share Par Value 20000
Type PAR VALUE
Name | Role | Address |
---|---|---|
TORU HAYAMIZU | Chief Executive Officer | 1271 AVENUE OF THE AMERICAS, 24TH FLOOR, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP | DOS Process Agent | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-16 | 2024-08-12 | Shares | Share type: PAR VALUE, Number of shares: 4000, Par value: 20000 |
2024-04-16 | 2024-04-16 | Address | 1271 AVENUE OF THE AMERICAS, 24TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2024-04-16 | Shares | Share type: PAR VALUE, Number of shares: 4000, Par value: 20000 |
2023-04-18 | 2023-04-18 | Address | 1271 AVENUE OF THE AMERICAS, 24TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2023-04-18 | 2023-05-03 | Shares | Share type: PAR VALUE, Number of shares: 4000, Par value: 20000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240416002256 | 2024-04-16 | BIENNIAL STATEMENT | 2024-04-16 |
230418001527 | 2023-04-18 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-18 |
221213000473 | 2022-12-13 | BIENNIAL STATEMENT | 2022-04-01 |
210507002001 | 2021-05-07 | AMENDMENT TO BIENNIAL STATEMENT | 2020-04-01 |
200402060725 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State