Search icon

MIZUHO AMERICA LEASING LLC

Headquarter

Company Details

Name: MIZUHO AMERICA LEASING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Dec 2016 (8 years ago)
Entity Number: 5045897
ZIP code: 12207
County: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of MIZUHO AMERICA LEASING LLC, MISSISSIPPI 1412870 MISSISSIPPI
Headquarter of MIZUHO AMERICA LEASING LLC, COLORADO 20191875293 COLORADO
Headquarter of MIZUHO AMERICA LEASING LLC, KENTUCKY 0971008 KENTUCKY
Headquarter of MIZUHO AMERICA LEASING LLC, FLORIDA M22000006604 FLORIDA
Headquarter of MIZUHO AMERICA LEASING LLC, CONNECTICUT 2548946 CONNECTICUT
Headquarter of MIZUHO AMERICA LEASING LLC, ILLINOIS LLC_11007023 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300KWY0KEB8WUJL53 5045897 US-NY GENERAL ACTIVE 2016-12-01

Addresses

Legal 80 STATE STREET, Albany, US-NY, US, 12207
Headquarters 80 STATE STREET, ALBANY, US-NY, US, 12207

Registration details

Registration Date 2016-12-07
Last Update 2024-06-20
Status ISSUED
Next Renewal 2025-06-27
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 5045897

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

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

History

Start date End date Type Value
2023-04-27 2024-12-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-04-27 2024-12-10 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-04-03 2023-04-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-03 2023-04-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-05-17 2023-04-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-05-17 2023-04-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-03-29 2021-05-17 Address 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2016-12-01 2017-03-29 Address TOSHIAKI YASUNAGA, 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210005288 2024-12-10 BIENNIAL STATEMENT 2024-12-10
230427000944 2023-04-26 CERTIFICATE OF CHANGE BY ENTITY 2023-04-26
230403001136 2023-04-03 CERTIFICATE OF MERGER 2023-04-03
221201003447 2022-12-01 BIENNIAL STATEMENT 2022-12-01
210517000891 2021-05-17 CERTIFICATE OF CHANGE 2021-05-17
201215060039 2020-12-15 BIENNIAL STATEMENT 2020-12-01
190104002017 2019-01-04 BIENNIAL STATEMENT 2018-12-01
170329000824 2017-03-29 CERTIFICATE OF MERGER 2017-03-31
170131000047 2017-01-31 CERTIFICATE OF PUBLICATION 2017-01-31
161201000227 2016-12-01 ARTICLES OF ORGANIZATION 2016-12-01

Date of last update: 07 Mar 2025

Sources: New York Secretary of State