Search icon

MITSUBISHI GAS CHEMICAL AMERICA, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MITSUBISHI GAS CHEMICAL AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1984 (41 years ago)
Entity Number: 947081
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 655 THIRD AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10017
Address: 1301 AVENUE OF THE AMERICAS, 21ST FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 12000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
SMITH, GAMBRELL & RUSSELL, LLP DOS Process Agent 1301 AVENUE OF THE AMERICAS, 21ST FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
HIDEKI HONDA Chief Executive Officer 655 THIRD AVENUE, 19TH FL, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
CORP_63618497
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
133230137
Plan Year:
2015
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-09 2024-10-09 Address 655 THIRD AVENUE, 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-10-07 2024-10-09 Address 150 EAST 42ND STREET, 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2020-10-07 2024-10-09 Address 655 THIRD AVENUE, 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2018-10-02 2020-10-07 Address 655 THIRD AVENUE, 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2014-11-07 2018-10-02 Address 655 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241009003070 2024-10-09 BIENNIAL STATEMENT 2024-10-09
221021002600 2022-10-21 BIENNIAL STATEMENT 2022-10-01
201007060844 2020-10-07 BIENNIAL STATEMENT 2020-10-01
181002007622 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161004006656 2016-10-04 BIENNIAL STATEMENT 2016-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State