Search icon

MITSUBISHI CORPORATION UNIMETALS U.S.A.

Company Details

Name: MITSUBISHI CORPORATION UNIMETALS U.S.A.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1952 (73 years ago)
Date of dissolution: 01 Aug 2013
Entity Number: 83530
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 515 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 44 WALL STREET, 20TH FLOOR, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 8000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BAKER, NELSON & WILLIAMS, LLP DOS Process Agent 515 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
NORIYUKI TAKAZAWA Chief Executive Officer 44 WALL STREET, 20TH FLR, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2002-02-12 2006-03-10 Address 44 WALL STREET, 20TH FLR, NEW YORK, NY, 10005, 2401, USA (Type of address: Chief Executive Officer)
2000-02-29 2002-02-12 Address 44 WALL STREET, 20TH FLOOR, NEW YORK, NY, 10005, 2401, USA (Type of address: Chief Executive Officer)
1998-02-04 2000-02-29 Address 44 WALL ST, 20TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
1998-02-04 2000-02-29 Address 44 WALL ST, 20TH FL, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
1997-09-23 1999-10-21 Address 99 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130801001168 2013-08-01 CERTIFICATE OF DISSOLUTION 2013-08-01
090915000834 2009-09-15 CERTIFICATE OF AMENDMENT 2009-09-15
080211002084 2008-02-11 BIENNIAL STATEMENT 2008-02-01
060310002436 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040211002725 2004-02-11 BIENNIAL STATEMENT 2004-02-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State