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 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
YOSHIO HIRATA | Chief Executive Officer | 1251 AVENUE OF THE AMERICAS, 51 FL, NEW YORK, NY, United States, 10020 |
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) |
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