Entity Name: | MITSUBISHI IMAGING (MPM), INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Apr 1994 (31 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | F94000002148 |
FEI/EIN Number |
133763470
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 555 THEODORE FREMD AVE., RYE, NY, 10580 |
Mail Address: | 555 THEODORE FREMD AVE., RYE, NY, 10580 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
TOMIMASU HIROSHI | President | 555 THEODORE FREMD AVE C/O MITSUBISHI, RYE, NY, 10580 |
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | - |
TOMIMASU HIROSHI | Director | 555 THEODORE FREMD AVE C/O MITSUBISHI, RYE, NY, 10580 |
YAMADA SHIMPEI | Vice President | 555 THEODORE FREMD AVE C/O MITSUBISHI, RYE, NY, 10580 |
YAMADA SHIMPEI | Director | 555 THEODORE FREMD AVE C/O MITSUBISHI, RYE, NY, 10580 |
TAKAHASHI KENZO | Director | 655 THIRD AVE, C/O MITSUBISHI INT'L, NEW YORK, NY, 10017 |
GREENSPAN DAVID | Treasurer | 555 THEODORE FREMD AVENUE C.O MITSUBISHI, RYE, NY |
BURKE NAHOKO | Secretary | 555 THEODORE FREMDAVE C/O MITSUBISHI, RYE, NY |
OGURA TOSHIMASA | Director | C/O MITSUBISHI PM, 4-2 MARUNOUCHI, 3-COME, CHIYODA TOKYO, JA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
NAME CHANGE AMENDMENT | 2005-02-07 | MITSUBISHI IMAGING (MPM), INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-08-16 | 555 THEODORE FREMD AVE., RYE, NY 10580 | - |
CHANGE OF MAILING ADDRESS | 1995-08-16 | 555 THEODORE FREMD AVE., RYE, NY 10580 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2005-04-27 |
Name Change | 2005-02-07 |
ANNUAL REPORT | 2004-04-26 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-05-15 |
ANNUAL REPORT | 2001-03-26 |
ANNUAL REPORT | 2000-02-24 |
ANNUAL REPORT | 1999-04-29 |
ANNUAL REPORT | 1998-05-04 |
ANNUAL REPORT | 1997-03-31 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State