Entity Name: | MITSUI SUMITOMO INSURANCE USA 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: | 31 Dec 1988 (36 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Aug 2003 (22 years ago) |
Document Number: | P22505 |
FEI/EIN Number |
133467153
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15 INDEPENDENCE BLVD., WARREN, NJ, 07059, US |
Mail Address: | P.O. BOX 4602, WARREN, NJ, 07059, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Morimoto Hironori | President | 1251 Avenue of the Americas, New York, NY, 10020 |
Aprill Patricia | Chief Financial Officer | 15 INDEPENDENCE BLVD, WARREN, NJ, 07059 |
TASY STEPHEN P | Secretary | 15 INDEPENDENCE BLVD, WARREN, NJ, 07059 |
Kelly Renee L | Asst | 15 INDEPENDENCE BLVD., WARREN, NJ, 07059 |
Izawa Masaaki | Executive Vice President | 1251 Avenue of the Americas, New York, NY, 10020 |
McKenna Peter | Chief Executive Officer | 1251 Avenue of the Americas, New York, NY, 10020 |
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST, TALLAHASSEE, FL, 323990000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2014-04-24 | CHIEF FINANCIAL OFFICER | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-24 | 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
CHANGE OF MAILING ADDRESS | 2006-01-26 | 15 INDEPENDENCE BLVD., WARREN, NJ 07059 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-26 | 15 INDEPENDENCE BLVD., WARREN, NJ 07059 | - |
NAME CHANGE AMENDMENT | 2003-08-25 | MITSUI SUMITOMO INSURANCE USA INC. | - |
NAME CHANGE AMENDMENT | 1996-01-24 | MITSUI MARINE AND FIRE INSURANCE COMPANY OF AMERICA | - |
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: 02 Apr 2025
Sources: Florida Department of State