Search icon

HITACHI SEIKI U.S.A., INC.

Headquarter

Company Details

Name: HITACHI SEIKI U.S.A., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1965 (59 years ago)
Date of dissolution: 27 Oct 2004
Entity Number: 669902
ZIP code: 10178
County: Rockland
Place of Formation: New York
Address: ATTN: SUSAN J. ONUMA, ESQ., 101 PARK AVENUE, NEW YORK, NY, United States, 10178
Principal Address: 250 BRENNER DR., CONGERS, NY, United States, 10920

Shares Details

Shares issued 200000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
KELLEY DRYE & WARREN LLP DOS Process Agent ATTN: SUSAN J. ONUMA, ESQ., 101 PARK AVENUE, NEW YORK, NY, United States, 10178

Chief Executive Officer

Name Role Address
HIROSHI UCHIYAMA Chief Executive Officer 250 BRENNER DR, CONGERS, NY, United States, 10920

Links between entities

Type:
Headquarter of
Company Number:
000-891-161
State:
Alabama
Type:
Headquarter of
Company Number:
CORP_51305035
State:
ILLINOIS

History

Start date End date Type Value
1999-11-01 1999-11-22 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 100
1998-08-24 2000-01-21 Address 250 BRENNER DR., CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
1984-06-07 1999-11-01 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 100
1981-05-12 1998-08-24 Address 200 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1980-06-05 1984-06-07 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
041027000227 2004-10-27 CERTIFICATE OF DISSOLUTION 2004-10-27
031128002027 2003-11-28 BIENNIAL STATEMENT 2003-12-01
011205002544 2001-12-05 BIENNIAL STATEMENT 2001-12-01
000121002304 2000-01-21 BIENNIAL STATEMENT 1999-12-01
991122001151 1999-11-22 CERTIFICATE OF CORRECTION 1999-11-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State