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 |
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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300KWY0KEB8WUJL53 | 5045897 | US-NY | GENERAL | ACTIVE | 2016-12-01 | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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