MIZUHO MARUBENI LEASING AMERICA CORPORATION

Name: | MIZUHO MARUBENI LEASING AMERICA CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 2020 (5 years ago) |
Entity Number: | 5739470 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 90 Park Avenue, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MASATO OGAWA | Chief Executive Officer | 365 WEST 46TH STREET, #307, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 60 RIVERSIDE BLVD.,APT . 627, NEW YORK, NY, 10069, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-01 | Address | 365 WEST 46TH STREET, #307, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-01 | Address | 90 PARK AVENUE, NEW YORK, NY, 10016, 1305, USA (Type of address: Chief Executive Officer) |
2023-09-19 | 2024-04-01 | Address | 60 RIVERSIDE BLVD.,APT . 627, NEW YORK, NY, 10069, USA (Type of address: Chief Executive Officer) |
2023-09-19 | 2023-09-19 | Address | 90 PARK AVENUE, NEW YORK, NY, 10016, 1305, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401042094 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
230919000142 | 2023-09-18 | AMENDMENT TO BIENNIAL STATEMENT | 2023-09-18 |
220401002899 | 2022-04-01 | BIENNIAL STATEMENT | 2022-04-01 |
200702000341 | 2020-07-02 | CERTIFICATE OF AMENDMENT | 2020-07-02 |
200417000545 | 2020-04-17 | APPLICATION OF AUTHORITY | 2020-04-17 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State