Search icon

SUMITOMO LIFE AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUMITOMO LIFE AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Nov 1984 (41 years ago)
Date of dissolution: 04 Dec 2002
Entity Number: 959228
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 101 EAST 52ND ST, 2ND FL, NEW YORK, NY, United States, 10022
Address: C/O GERARD V HANNON, 1114 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YUKIHIKO MOTOOKA Chief Executive Officer 101 E 52ND ST, 2ND FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
COUDERT BROTHERS DOS Process Agent C/O GERARD V HANNON, 1114 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Central Index Key

CIK number:
0000919477
Phone:
2125218340

Latest Filings

Form type:
13F-HR
File number:
028-04156
Filing date:
2000-04-05
File:
Form type:
13F-HR
File number:
028-04156
Filing date:
1999-11-15
File:
Form type:
13F-HR
File number:
028-04156
Filing date:
1999-08-10
File:
Form type:
13F-HR
File number:
028-04156
Filing date:
1999-05-11
File:

History

Start date End date Type Value
1998-11-10 2000-11-06 Address 101 EAST 52ND STREET, 2ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1997-11-20 1998-11-10 Address 245 PARK AVE, 34TH FL, NEW YORK, NY, 10167, 3498, USA (Type of address: Chief Executive Officer)
1993-11-30 1997-11-20 Address 245 PARK AVENUE, 34TH FLOOR, NEW YORK, NY, 10167, 3498, USA (Type of address: Chief Executive Officer)
1993-11-30 1997-11-20 Address % GERARD V. HANNON, 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1992-12-15 1997-11-20 Address 245 PARK AVENUE, 34TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
021204000040 2002-12-04 CERTIFICATE OF DISSOLUTION 2002-12-04
001106002390 2000-11-06 BIENNIAL STATEMENT 2000-11-01
981110002403 1998-11-10 BIENNIAL STATEMENT 1998-11-01
971120002053 1997-11-20 BIENNIAL STATEMENT 1996-11-01
961231002049 1996-12-31 BIENNIAL STATEMENT 1996-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State