Search icon

MIZUHO CAPITAL MARKETS LLC

Company Details

Name: MIZUHO CAPITAL MARKETS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Oct 2017 (7 years ago)
Entity Number: 5213231
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

History

Start date End date Type Value
2023-04-27 2023-10-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-04-27 2023-10-03 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-10-03 2023-04-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-04-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-10-05 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-10-05 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231003004692 2023-10-03 BIENNIAL STATEMENT 2023-10-01
230427001547 2023-04-26 CERTIFICATE OF CHANGE BY ENTITY 2023-04-26
211001004057 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191003060184 2019-10-03 BIENNIAL STATEMENT 2019-10-01
SR-80512 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-80511 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171207000238 2017-12-07 CERTIFICATE OF PUBLICATION 2017-12-07
171005000091 2017-10-05 APPLICATION OF AUTHORITY 2017-10-05

Date of last update: 07 Mar 2025

Sources: New York Secretary of State