Search icon

MIZUHO AMERICAS SERVICES LLC

Company Details

Name: MIZUHO AMERICAS SERVICES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Nov 2018 (6 years ago)
Entity Number: 5448890
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2023-04-27 2024-11-01 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-04-27 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-05-14 2023-04-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-05-14 2023-04-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-11-27 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-11-27 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101036836 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230427001601 2023-04-26 CERTIFICATE OF CHANGE BY ENTITY 2023-04-26
221222002550 2022-12-22 BIENNIAL STATEMENT 2022-11-01
201113060019 2020-11-13 BIENNIAL STATEMENT 2020-11-01
SR-109946 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
SR-109945 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
190131000216 2019-01-31 CERTIFICATE OF PUBLICATION 2019-01-31
181127000100 2018-11-27 APPLICATION OF AUTHORITY 2018-11-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2002368 Civil Rights Employment 2020-03-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-03-17
Termination Date 2020-06-22
Section 2000
Sub Section E2
Status Terminated

Parties

Name FLEISIG
Role Plaintiff
Name MIZUHO AMERICAS SERVICES LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State