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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MITSUHIRO HIRANO | Chief Executive Officer | 300 MADISON AVE, 4 FLOOR, NEW YORK, NY, United States, 10017 |
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) |
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