Search icon

SUMITOMO MITSUI FINANCE AND LEASING CO., LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: SUMITOMO MITSUI FINANCE AND LEASING CO., LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2014 (11 years ago)
Entity Number: 4555074
ZIP code: 12207
County: New York
Place of Formation: Japan
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 666 THIRD AVE, 8TH FLOOR, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
MASAKI TACHIBANA Chief Executive Officer 666 THIRD AVE, 8TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
980684964
Plan Year:
2019
Number Of Participants:
67
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-28 2024-04-28 Address 666 THIRD AVE, 8TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-04-28 2024-04-28 Address 277 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer)
2024-04-28 2024-04-28 Address 1-3-2, MARUNOUCHI, CHIYODA-KU, TOKYO, 10082, 87, JPN (Type of address: Chief Executive Officer)
2024-02-06 2024-02-06 Address 1-3-2, MARUNOUCHI, CHIYODA-KU, TOKYO, 10082, 87, JPN (Type of address: Chief Executive Officer)
2024-02-06 2024-04-28 Address 277 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240428000064 2024-04-28 BIENNIAL STATEMENT 2024-04-28
240206000841 2024-02-05 CERTIFICATE OF CHANGE BY ENTITY 2024-02-05
230712003537 2023-07-12 BIENNIAL STATEMENT 2022-04-01
200428060068 2020-04-28 BIENNIAL STATEMENT 2020-04-01
180920006121 2018-09-20 BIENNIAL STATEMENT 2018-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State