Search icon

MITSUBISHI TANABE PHARMA AMERICA, INC.

Company Details

Name: MITSUBISHI TANABE PHARMA AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2017 (8 years ago)
Entity Number: 5137011
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 525 WASHINGTON BLVD., SUITE 400, JERSEY CITY, NJ, United States, 07310

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
MITSUBISHI TANABE PHARMA AMERICA, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ATSUSHI FUJIMOTO Chief Executive Officer 525 WASHINGTON BLVD., SUITE 400, JERSEY CITY, NJ, United States, 07310

History

Start date End date Type Value
2023-07-11 2023-07-11 Address 525 WASHINGTON BLVD., SUITE 400, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer)
2019-05-03 2023-07-11 Address 525 WASHINGTON BLVD., SUITE 400, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer)
2019-05-03 2023-07-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-05-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-05-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-05-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230711002372 2023-07-11 BIENNIAL STATEMENT 2023-05-01
190503060912 2019-05-03 BIENNIAL STATEMENT 2019-05-01
SR-78856 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-78857 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170712000299 2017-07-12 CERTIFICATE OF AMENDMENT 2017-07-12
170515000143 2017-05-15 APPLICATION OF AUTHORITY 2017-05-15

Date of last update: 31 Jan 2025

Sources: New York Secretary of State