Entity Name: | MITSUBISHI INTERNATIONAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 May 1961 (64 years ago) |
Branch of: | MITSUBISHI INTERNATIONAL CORPORATION, NEW YORK (Company Number 93513) |
Document Number: | 815258 |
FEI/EIN Number |
135630301
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 151 W. 42nd Street, NEW YORK, NY, 10036-6641, US |
Mail Address: | 151 W. 42nd Street, NEW YORK, NY, 10036-6641, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Fuse Tatsuya | Seni | 1301 Second Avenue, Suite 2140, Seattle, WA, 98101 |
Fallon Kevin | Seni | 1221 McKinney Street, Houston, TX, 77010 |
Ozaki Kentaro | Seni | 1221 McKinney Street, Houston, TX, 77010 |
Ohigashi Eiji | Chief Financial Officer | 151 W. 42nd Street, NEW YORK, NY, 100366641 |
Ozawa Hiromichi | Seni | 1221 McKinney Street, Houston, TX, 77010 |
Shinohara Tetsuya | Director | 2-3-1 Marunouchi, Chiyoda-ku, To, 100-886 |
COGENCY GLOBAL INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000029558 | MITSUBISHI CORPORATION RTM (AMERICAS ), A DIVISION OF MITSUBISHI INTERNATIONAL CORPORATION | EXPIRED | 2013-03-26 | 2018-12-31 | - | 655 THIRD AVENUE, NEW YORK, NY, 10017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-17 | 151 W. 42nd Street, NEW YORK, NY 10036-6641 | - |
CHANGE OF MAILING ADDRESS | 2023-04-17 | 151 W. 42nd Street, NEW YORK, NY 10036-6641 | - |
REGISTERED AGENT NAME CHANGED | 2015-11-03 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-11-03 | 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-25 |
AMENDED ANNUAL REPORT | 2018-05-09 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State