Search icon

MITSUBISHI HC CAPITAL (U.S.A.) INC.

Company Details

Name: MITSUBISHI HC CAPITAL (U.S.A.) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2007 (18 years ago)
Entity Number: 3470213
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: MITSUBISHI HC CAPITAL (U.S.A.) INC.
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 140 EAST 45TH STREET, 30B-1, NEW YORK, NY, United States, 10017

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KOICH KUSUNOKI Chief Executive Officer 140 EAST 45TH STREET, 30B-1, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2021-01-07 2022-01-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-09-04 2022-01-26 Address 140 EAST 45TH STREET, 30B-1, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-01-30 2020-09-04 Address 420 LEXINGTON AVENUE, RM 1640, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2019-01-30 2020-09-04 Address 420 LEXINGTON AVENUE, RM 1640, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office)
2017-01-17 2019-01-30 Address 7300 TURFWAY ROAD, SUITE 510, SUITE 510, FLORENCE, KY, 41042, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230104000954 2023-01-04 BIENNIAL STATEMENT 2023-01-01
220126002837 2022-01-25 CERTIFICATE OF AMENDMENT 2022-01-25
210107061274 2021-01-07 BIENNIAL STATEMENT 2021-01-01
200904002003 2020-09-04 AMENDMENT TO BIENNIAL STATEMENT 2019-01-01
190130060154 2019-01-30 BIENNIAL STATEMENT 2019-01-01

CFPB Complaint

Date:
2024-05-20
Issue:
Improper use of your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided

Date of last update: 28 Mar 2025

Sources: New York Secretary of State