MIZUHO AMERICA LEASING LLC
Headquarter
Name: | MIZUHO AMERICA LEASING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Dec 2016 (9 years ago) |
Entity Number: | 5045897 |
ZIP code: | 12207 |
County: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State