Search icon

SUMITOMO ELECTRIC U.S.A. HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUMITOMO ELECTRIC U.S.A. HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2013 (12 years ago)
Entity Number: 4364639
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 600 5TH AVENUE 18TH FLOOR, NEW YORK, NY, United States, 10020

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
YUICHI SANO Chief Executive Officer 600 5TH AVENUE 18TH FLOOR, NEW YORK, NY, United States, 10020

Commercial and government entity program

CAGE number:
7E4V6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-26
CAGE Expiration:
2030-06-26
SAM Expiration:
2026-06-24

Contact Information

POC:
MARTY TODD
Corporate URL:
http://www.sumitomoelectricusa.com

Immediate Level Owner

Vendor Certified:
2025-06-26
CAGE number:
S0508
Company Name:
SUMITOMO ELECTRIC INDUSTRIES LTD

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 600 5TH AVENUE 18TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2023-02-21 2023-02-21 Address 600 5TH AVENUE 18TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2023-02-21 2025-02-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-02-21 2025-02-11 Address 600 5TH AVENUE 18TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2023-02-21 2025-02-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250211003726 2025-02-11 BIENNIAL STATEMENT 2025-02-11
230221001466 2023-02-21 BIENNIAL STATEMENT 2023-02-01
210224060241 2021-02-24 BIENNIAL STATEMENT 2021-02-01
200127060294 2020-01-27 BIENNIAL STATEMENT 2019-02-01
SR-62918 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State