Entity Name: | MITSUI & CO. (U.S.A.), INC. |
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: | 04 May 2004 (21 years ago) |
Branch of: | MITSUI & CO. (U.S.A.), INC., NEW YORK (Company Number 196551) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 15 Nov 2005 (19 years ago) |
Document Number: | F04000002449 |
FEI/EIN Number |
132559853
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 PARK AVENUE, NEW YORK, NY, 10166 |
Mail Address: | 200 PARK AVENUE, NEW YORK, NY, 10166 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
UENO SAYU | Chief Executive Officer | 200 PARK AVE, NEW YORK, NY, 10166 |
KOIDE TETSUYA | Secretary | 200 PARK AVE, NEW YORK, NY, 10166 |
KOIDE TETSUYA | Vice President | 200 PARK AVE, NEW YORK, NY, 10166 |
Hagiya Junichi | Chief Financial Officer | 200 PARK AVENUE, NEW YORK, NY, 10166 |
Musha Tomohiro | Secretary | 200 PARK AVENUE, NEW YORK, NY, 10166 |
ITO NAOKI | Secretary | 200 PARK AVE., NEW YORK, NY, 10166 |
OHASHI RYO | Secretary | 535 Middlefield Rd, Menlo Park, CA, 94025 |
OHASHI RYO | Vice President | 535 Middlefield Rd, Menlo Park, CA, 94025 |
Musha Tomohiro | Vice President | 200 PARK AVENUE, NEW YORK, NY, 10166 |
ITO NAOKI | Vice President | 200 PARK AVE., NEW YORK, NY, 10166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-04-30 | 200 PARK AVENUE, NEW YORK, NY 10166 | - |
CHANGE OF MAILING ADDRESS | 2010-04-30 | 200 PARK AVENUE, NEW YORK, NY 10166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-30 | 1200 SOUTH PINE ISLAND ROAD, C/O CT CORPORATION SYSTEM, PLANTATION, FL 33324 | - |
CANCEL ADM DISS/REV | 2005-11-15 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State