Search icon

JFE STEEL AMERICA, INC.

Company Details

Name: JFE STEEL AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1981 (44 years ago)
Entity Number: 689805
ZIP code: 10020
County: New York
Place of Formation: New York
Address: ATTN SATORU MURASE, 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020
Principal Address: 750 TOWN AND COUNTRY BLVD, STE 705, HOUSTON, TX, United States, 77024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TOSHIO MATSUSHIMA Chief Executive Officer 750 TOWN AND COUNTRY BLVD, SUITE 705, HOUSTON, TX, United States, 77024

DOS Process Agent

Name Role Address
MAYER BROWN LLP DOS Process Agent ATTN SATORU MURASE, 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020

Form 5500 Series

Employer Identification Number (EIN):
133065751
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-16 2024-05-16 Address 750 TOWN AND COUNTRY BLVD, SUITE 705, HOUSTON, TX, 77024, USA (Type of address: Chief Executive Officer)
2021-04-08 2024-05-16 Address ATTN SATORU MURASE, 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2021-04-08 2024-05-16 Address 750 TOWN AND COUNTRY BLVD, SUITE 705, HOUSTON, TX, 77024, USA (Type of address: Chief Executive Officer)
2016-09-30 2021-04-08 Address ATTN: SATORU MURASE ESQ, 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process)
2015-11-17 2021-04-08 Address 600 THIRD AVE #1201, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240516001840 2024-05-16 BIENNIAL STATEMENT 2024-05-16
210408060054 2021-04-08 BIENNIAL STATEMENT 2021-04-01
170420006294 2017-04-20 BIENNIAL STATEMENT 2017-04-01
160930000666 2016-09-30 CERTIFICATE OF CHANGE 2016-09-30
151117002026 2015-11-17 BIENNIAL STATEMENT 2015-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State