MITSUBISHI GAS CHEMICAL AMERICA, INC.
Headquarter
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
Name | Role | Address |
---|---|---|
SMITH, GAMBRELL & RUSSELL, LLP | DOS Process Agent | 1301 AVENUE OF THE AMERICAS, 21ST FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
HIDEKI HONDA | Chief Executive Officer | 655 THIRD AVENUE, 19TH FL, NEW YORK, NY, United States, 10017 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State