Search icon

SOJITZ AEROSPACE AMERICA CORPORATION

Company Details

Name: SOJITZ AEROSPACE AMERICA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1983 (42 years ago)
Entity Number: 826492
ZIP code: 10036
County: Suffolk
Place of Formation: New York
Address: 1120 Ave of the Americas FL7, ATTN: JULIAN GOMEZ, LEGAL DEPT, New York, NY, United States, 10036
Principal Address: 1120 AVE OF THE AMERICAS, FL 7, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 400

Share Par Value 1000

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TRJCXDMA8XF3 2025-01-28 1120 AVENUE OF THE AMERICAS, FL 7, NEW YORK, NY, 10036, 6700, USA 1120 AVENUE OF THE AMERICAS, FL 7, NEW YORK, NY, 10036, 6700, USA

Business Information

Doing Business As SOJITZ AEROSPACE AMERICA CORP
URL www.sojitz-aero.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-01-31
Initial Registration Date 2023-02-16
Entity Start Date 1983-03-08
Fiscal Year End Close Date Mar 31

Service Classifications

NAICS Codes 561499

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KAORU UCHIDA
Role GENERAL MANAGER
Address 1120 AVENUE OF THE AMERICAS, FL 7, NEW YORK, NY, 10036, USA
Government Business
Title PRIMARY POC
Name KAORU UCHIDA
Role GENERAL MANAGER
Address 1120 AVENUE OF THE AMERICAS, FL 7, NEW YORK, NY, 10036, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
SOJITZ CORPORATION OF AMERICA DOS Process Agent 1120 Ave of the Americas FL7, ATTN: JULIAN GOMEZ, LEGAL DEPT, New York, NY, United States, 10036

Chief Executive Officer

Name Role Address
DAIGO HOSOKAWA Chief Executive Officer 1120 AVE OF THE AMERICAS, FL 7, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-03-02 2023-03-02 Address 1120 AVE OF THE AMERICAS, FL 7, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2021-12-17 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2021-03-01 2023-03-02 Address 1120 AVE OF THE AMERICAS, FL 7, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-03-06 2023-03-02 Address 1120 AVE OF THE AMERICAS, 7FL, ATTN: JULIAN GOMEZ, LEGAL DEPT, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2017-03-01 2019-03-06 Address 1120 AVE OF THE AMERICAS, 7FL, ATTN: DIANE YOUNG , LEGAL DEPT, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2017-03-01 2021-03-01 Address 1120 AVE OF THE AMERICAS, FL 7, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2015-03-11 2017-03-01 Address 1120 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2015-03-11 2017-03-01 Address 1120 AVE OF THE AMERICAS, 7FL, ATTN: RICHARD PAICE, VP,LEGAL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2013-03-06 2015-03-11 Address 1120 AVE OF THE AMERICAS, 7FL, ATTN:HELEN RESPASS, VP/LEGAL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2013-01-08 2015-03-11 Address 1120 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230302002247 2023-03-02 BIENNIAL STATEMENT 2023-03-01
210301061837 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190306060424 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170301006728 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150311006153 2015-03-11 BIENNIAL STATEMENT 2015-03-01
130306006635 2013-03-06 BIENNIAL STATEMENT 2013-03-01
130108002023 2013-01-08 AMENDMENT TO BIENNIAL STATEMENT 2011-03-01
110415002803 2011-04-15 BIENNIAL STATEMENT 2011-03-01
090305003008 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070328003112 2007-03-28 BIENNIAL STATEMENT 2007-03-01

Date of last update: 24 Jan 2025

Sources: New York Secretary of State