Search icon

ITOCHU TREASURY CENTER AMERICAS INC.

Company Details

Name: ITOCHU TREASURY CENTER AMERICAS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2012 (13 years ago)
Entity Number: 4255895
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1251 AVENUE OF THE AMERICAS, 51 FL, NEW YORK, NY, United States, 10020

Agent

Name Role
Registered Agent Revoked Agent

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
YOSHIO HIRATA Chief Executive Officer 1251 AVENUE OF THE AMERICAS, 51 FL, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2023-04-20 2024-12-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2023-04-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-06-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-06-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241206000621 2024-12-06 BIENNIAL STATEMENT 2024-12-06
230420002930 2023-04-19 CERTIFICATE OF CHANGE BY ENTITY 2023-04-19
SR-60771 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-60772 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120608000092 2012-06-08 APPLICATION OF AUTHORITY 2012-06-08

Date of last update: 19 Feb 2025

Sources: New York Secretary of State