Search icon

MITSUI SUMITOMO MARINE MANAGEMENT (U.S.A.), INC.

Branch

Company Details

Entity Name: MITSUI SUMITOMO MARINE MANAGEMENT (U.S.A.), INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 02 May 2003 (22 years ago)
Branch of: MITSUI SUMITOMO MARINE MANAGEMENT (U.S.A.), INC., NEW YORK (Company Number 1204470)
Document Number: F03000002211
FEI/EIN Number 133429270
Address: 15 INDEPENDENCE BLVD., WARREN, NJ, 07059, US
Mail Address: P.O. BOX 4602, WARREN, NJ, 07059-0602, US
Place of Formation: NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Morimoto Hironori President 1251 Avenue of the Americas, New York, NY, 10020

Secretary

Name Role Address
Tasy Stephen P Secretary 15 INDEPENDENCE BLVD., WARREN, NJ, 07059

Chief Financial Officer

Name Role Address
Aprill Patricia Chief Financial Officer 15 INDEPENDENCE BLVD., WARREN, NJ, 07059

Asst

Name Role Address
KELLY RENEE L Asst 15 INDEPENDENCE BLVD., WARREN, NJ, 07059

Executive Vice President

Name Role Address
Izawa Masaaki Executive Vice President 1251 Avenue of the Americas, New York, NY, 10020

Chief Executive Officer

Name Role Address
McKenna Peter Chief Executive Officer 1251 Avenue of the America, New York, NY, 10020

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2007-01-18 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-26 15 INDEPENDENCE BLVD., WARREN, NJ 07059 No data
CHANGE OF MAILING ADDRESS 2004-03-26 15 INDEPENDENCE BLVD., WARREN, NJ 07059 No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State