Search icon

MITSUI SEIMEI AMERICA CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
YUICI OKABE Chief Executive Officer 335 MADISON AVE, STE 850, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
C/O BINGHAM MCCUTCHEN LLP DOS Process Agent ATTN: FUMIAKI MIZUKI, ESQ., 399 PARK AVENUE, NEW YORK, NY, United States, 10022

History

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)

Filings

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