Name: | HITACHI METALS AMERICA, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 1976 (49 years ago) |
Date of dissolution: | 01 Apr 2015 |
Entity Number: | 391357 |
ZIP code: | 10178 |
County: | Westchester |
Place of Formation: | New York |
Address: | ATTN: ALAN J. NEUWIRTH, 101 PARK AVENUE, NEW YORK, NY, United States, 10178 |
Principal Address: | 2 MANHATTANVILLE ROAD, STE 301, PURCHASE, NY, United States, 10577 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MORGAN, LEWIS & BOCKIUS, LLP | DOS Process Agent | ATTN: ALAN J. NEUWIRTH, 101 PARK AVENUE, NEW YORK, NY, United States, 10178 |
Name | Role | Address |
---|---|---|
TOMOYASU KUBOTA | Chief Executive Officer | 2 MANHATTANVILLE ROAD, STE 301, PURCHASE, NY, United States, 10577 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2010-03-04 | 2012-03-29 | Address | 2 MANHATTANVILLE ROAD, STE 301, PURCHASE, NY, 10577, 2103, USA (Type of address: Chief Executive Officer) |
2006-03-21 | 2010-03-04 | Address | 2 MANHATTANVILLE ROAD, STE 301, PURCHASE, NY, 10577, 2103, USA (Type of address: Chief Executive Officer) |
2004-02-23 | 2006-03-21 | Address | 2 MANHATTANVILLE ROAD, STE 301, PURCHASE, NY, 10577, 2103, USA (Type of address: Chief Executive Officer) |
2002-02-11 | 2004-02-23 | Address | 2400 WESTCHESTER AVE, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2002-02-11 | 2004-02-23 | Address | 2400 WESTCHESTER AVE, PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200818077 | 2020-08-18 | ASSUMED NAME LLC INITIAL FILING | 2020-08-18 |
150331000126 | 2015-03-31 | CERTIFICATE OF MERGER | 2015-04-01 |
140417002063 | 2014-04-17 | BIENNIAL STATEMENT | 2014-02-01 |
120329002547 | 2012-03-29 | BIENNIAL STATEMENT | 2012-02-01 |
100304002051 | 2010-03-04 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State