Search icon

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

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

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7E4V6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-07-26
CAGE Expiration:
2029-07-26
SAM Expiration:
2025-07-23

Contact Information

POC:
MARTY TODD
Phone:
+1 704-902-8431

Immediate Level Owner

Vendor Certified:
2024-07-25
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

Date of last update: 26 Mar 2025

Sources: New York Secretary of State