Name: | MITSUBISHI MOTOR SALES OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 1982 (43 years ago) |
Date of dissolution: | 20 Nov 1996 |
Entity Number: | 793704 |
ZIP code: | 90630 |
County: | New York |
Place of Formation: | Delaware |
Address: | 6400 KATELLA AVENUE, CYPRESS, CA, United States, 90630 |
Principal Address: | 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6400 KATELLA AVENUE, CYPRESS, CA, United States, 90630 |
Name | Role | Address |
---|---|---|
M.A. FERRUCCI | Chief Executive Officer | 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801 |
Start date | End date | Type | Value |
---|---|---|---|
1982-09-20 | 1996-11-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
961120000578 | 1996-11-20 | SURRENDER OF AUTHORITY | 1996-11-20 |
960906002186 | 1996-09-06 | BIENNIAL STATEMENT | 1996-09-01 |
931027002641 | 1993-10-27 | BIENNIAL STATEMENT | 1993-09-01 |
930701002018 | 1993-07-01 | BIENNIAL STATEMENT | 1992-09-01 |
A904084-4 | 1982-09-20 | APPLICATION OF AUTHORITY | 1982-09-20 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State