Name: | MITSUI SEIMEI AMERICA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 1983 (42 years ago) |
Date of dissolution: | 06 Jun 2006 |
Entity Number: | 864398 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: FUMIAKI MIZUKI, ESQ., 399 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 335 MADISON AVE SUTIE 850, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 50000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
YUICI OKABE | Chief Executive Officer | 335 MADISON AVE, STE 850, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
C/O BINGHAM MCCUTCHEN LLP | DOS Process Agent | ATTN: FUMIAKI MIZUKI, ESQ., 399 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-08 | 2004-03-19 | Address | 399 PARK AVE, NEW YORK, NY, 10022, 4689, USA (Type of address: Service of Process) |
2001-08-21 | 2005-10-26 | Address | 335 MADISON AVE SUITE 850, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2001-08-21 | 2003-08-08 | Address | ONE BATTERY PARK PLAZA, NEW YORK, NY, 10004, 1490, USA (Type of address: Service of Process) |
1999-09-10 | 2001-08-21 | Address | 335 MADISON AVE, 850, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1999-09-10 | 2001-08-21 | Address | 335 MADISON AVE, 850, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060606000180 | 2006-06-06 | CERTIFICATE OF DISSOLUTION | 2006-06-06 |
051026002832 | 2005-10-26 | BIENNIAL STATEMENT | 2005-08-01 |
040319000466 | 2004-03-19 | CERTIFICATE OF CHANGE | 2004-03-19 |
030808002402 | 2003-08-08 | BIENNIAL STATEMENT | 2003-08-01 |
010821002485 | 2001-08-21 | BIENNIAL STATEMENT | 2001-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State