Search icon

SCMI US INC.

Company Details

Name: SCMI US INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2017 (8 years ago)
Entity Number: 5171342
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 300 MADISON AVE, 4 FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
MITSUHIRO HIRANO Chief Executive Officer 300 MADISON AVE, 4 FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 300 MADISON AVE, 4 FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-09-16 2023-07-03 Address 300 MADISON AVE, 4 FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-07-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-07-18 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
230703004143 2023-07-03 BIENNIAL STATEMENT 2023-07-01
210729000490 2021-07-29 BIENNIAL STATEMENT 2021-07-29
190916060238 2019-09-16 BIENNIAL STATEMENT 2019-07-01
SR-79539 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-79540 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170718000086 2017-07-18 APPLICATION OF AUTHORITY 2017-07-18

Date of last update: 31 Jan 2025

Sources: New York Secretary of State