SOJITZ CORPORATION OF AMERICA
Headquarter
Name: | SOJITZ CORPORATION OF AMERICA |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1952 (73 years ago) |
Entity Number: | 83276 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 1120 AVENUE OF THE AMERICAS, 7FL, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 0
Share Par Value 1500000
Type CAP
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KOICHI YAMAGUCHI | Chief Executive Officer | 1120 AVENUE OF THE AMERICAS, 7TH FL, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-31 | 2025-01-28 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2024-01-31 | 2024-01-31 | Address | 1120 AVENUE OF THE AMERICAS, 7TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2022-04-28 | 2022-04-28 | Address | 1120 AVENUE OF THE AMERICAS, 7TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2022-04-28 | 2024-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2022-04-28 | 2024-01-31 | Address | 1120 AVENUE OF THE AMERICAS, 7TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240131003759 | 2024-01-31 | BIENNIAL STATEMENT | 2024-01-31 |
220428001981 | 2022-04-28 | AMENDMENT TO BIENNIAL STATEMENT | 2022-04-28 |
220131001105 | 2022-01-31 | BIENNIAL STATEMENT | 2022-01-31 |
200828002009 | 2020-08-28 | AMENDMENT TO BIENNIAL STATEMENT | 2020-01-01 |
200303000449 | 2020-03-03 | CERTIFICATE OF MERGER | 2020-03-03 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State