Name: | MITSUBISHI CHEMICAL HOLDINGS AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 2011 (14 years ago) |
Date of dissolution: | 05 Oct 2022 |
Entity Number: | 4037323 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 655 3RD AVE, 12TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
AKIHIKO MORI | Chief Executive Officer | 655 3RD AVE, 12TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-07 | 2022-10-06 | Address | 655 3RD AVE, 12TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2022-10-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-10-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-10 | 2021-01-07 | Address | 655 3RD AVE, 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2017-01-04 | 2019-01-10 | Address | 655 3RD AVE, 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2013-02-25 | 2017-01-04 | Address | 655 3RD AVE, 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2011-01-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-01-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221006001055 | 2022-10-05 | CERTIFICATE OF TERMINATION | 2022-10-05 |
210107060867 | 2021-01-07 | BIENNIAL STATEMENT | 2021-01-01 |
SR-56260 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-56261 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190110060411 | 2019-01-10 | BIENNIAL STATEMENT | 2019-01-01 |
170104006554 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
150128006439 | 2015-01-28 | BIENNIAL STATEMENT | 2015-01-01 |
130225002014 | 2013-02-25 | BIENNIAL STATEMENT | 2013-01-01 |
110103000654 | 2011-01-03 | APPLICATION OF AUTHORITY | 2011-01-03 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State