Search icon

MITSUBISHI ESTATE NEW YORK INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
TORU HAYAMIZU Chief Executive Officer 1271 AVENUE OF THE AMERICAS, 24TH FLOOR, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
UNITED AGENT GROUP DOS Process Agent 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Links between entities

Type:
Headquarter of
Company Number:
831021
State:
FLORIDA

History

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

Filings

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