Search icon

SUMITOMO SEIKA AMERICA, INC.

Company Details

Name: SUMITOMO SEIKA AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 2008 (17 years ago)
Date of dissolution: 06 Nov 2024
Entity Number: 3628546
ZIP code: 10170
County: New York
Place of Formation: Delaware
Address: 420 lexinton avenue,, suite 300, NEW YORK, NY, United States, 10170
Principal Address: 150 EAST 42ND STREET,, SUITE 701, NEW YORK, NY, United States, 10017

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
c/o posi DOS Process Agent 420 lexinton avenue,, suite 300, NEW YORK, NY, United States, 10170

Chief Executive Officer

Name Role Address
NORIO OKAMOTO Chief Executive Officer 150 EAST 42ND STREET,, SUITE 701, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2025-01-30 2025-01-30 Address 150 EAST 42ND STREET,, SUITE 701, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 150 EAST 42ND STREET,, SUITE 701, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-02-01 2025-01-30 Address 150 EAST 42ND STREET,, SUITE 701, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-02-01 2025-01-30 Address ATTN: SATORU MURASE, 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2023-03-07 2024-02-01 Address ATTN: SATORU MURASE, 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2023-03-07 2023-03-07 Address 150 EAST 42ND STREET,, SUITE 701, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-03-07 2024-02-01 Address 150 EAST 42ND STREET,, SUITE 701, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-02-18 2023-03-07 Address ATTN: SATORU MURASE, 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, 1001, USA (Type of address: Service of Process)
2019-09-17 2023-03-07 Address 150 EAST 42ND STREET,, SUITE 701, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2016-03-02 2020-02-18 Address ATTN: SATORU MURASE, 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250130016332 2024-11-06 SURRENDER OF AUTHORITY 2024-11-06
240201036293 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230307003884 2023-03-07 BIENNIAL STATEMENT 2022-02-01
200218060197 2020-02-18 BIENNIAL STATEMENT 2020-02-01
190917002081 2019-09-17 AMENDMENT TO BIENNIAL STATEMENT 2018-02-01
180201006362 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160302007007 2016-03-02 BIENNIAL STATEMENT 2016-02-01
150324002016 2015-03-24 AMENDMENT TO BIENNIAL STATEMENT 2014-02-01
140409002403 2014-04-09 BIENNIAL STATEMENT 2014-02-01
121005002306 2012-10-05 AMENDMENT TO BIENNIAL STATEMENT 2012-02-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State