Search icon

MEIJI YASUDA AMERICA INCORPORATED

Headquarter

Company Details

Name: MEIJI YASUDA AMERICA INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2006 (19 years ago)
Entity Number: 3312723
ZIP code: 10017
County: New York
Place of Formation: Delaware
Foreign Legal Name: MEIJI YASUDA AMERICA INCORPORATED
Address: 780 Third Avenue, 42nd Floor, New York, NY, United States, 10017

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MASARU NAKAMURA Chief Executive Officer 780 THIRD AVENUE, 42ND FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
MEIJI YASUDA AMERICA INCORPORATED DOS Process Agent 780 Third Avenue, 42nd Floor, New York, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
000-941-671
State:
Alabama

History

Start date End date Type Value
2024-03-27 2024-03-27 Address 780 3RD AVE 42ND FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-03-27 2024-03-27 Address 780 THIRD AVENUE, 42ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-01-26 2024-01-26 Address 780 THIRD AVENUE, 42ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-01-26 2024-03-27 Address 780 3RD AVE 42ND FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-01-26 2024-01-26 Address 780 3RD AVE 42ND FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240327001531 2024-03-26 CERTIFICATE OF AMENDMENT 2024-03-26
240126003599 2024-01-26 BIENNIAL STATEMENT 2024-01-26
220121000781 2022-01-21 BIENNIAL STATEMENT 2022-01-21
210104063265 2021-01-04 BIENNIAL STATEMENT 2020-01-01
SR-43200 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State