Search icon

SUMITOMO LIFE REALTY (N.Y.), INC.

Company Details

Name: SUMITOMO LIFE REALTY (N.Y.), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1982 (43 years ago)
Date of dissolution: 21 May 2009
Entity Number: 804193
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O GERARD V HANNAN, 1114 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10022
Principal Address: 101 E 52ND ST, 2ND FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BAKER & MC KENZIE DOS Process Agent C/O GERARD V HANNAN, 1114 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
TATSUYA SATSUMA Chief Executive Officer 101 E 52ND ST, 2ND FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2002-10-25 2008-10-27 Address 101 E 52ND ST, 2ND FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2002-10-25 2008-10-27 Address 101 E 52ND ST, 2ND FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2002-10-25 2008-10-27 Address C/O GERARD V HANNON, 1114 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-11-06 2002-10-25 Address 101 EAST 52ND ST., 2ND FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2000-11-06 2002-10-25 Address 101 EAST 52ND ST., 2ND FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090521000124 2009-05-21 CERTIFICATE OF DISSOLUTION 2009-05-21
081027002792 2008-10-27 BIENNIAL STATEMENT 2008-11-01
061108002941 2006-11-08 BIENNIAL STATEMENT 2006-11-01
041230002373 2004-12-30 BIENNIAL STATEMENT 2004-11-01
021025002448 2002-10-25 BIENNIAL STATEMENT 2002-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State