Name: | MARUBENI AMERICA CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 28 Nov 1994 (30 years ago) |
Branch of: | MARUBENI AMERICA CORPORATION, NEW YORK (Company Number 82860) |
Business ID: | 612675 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 450 LEXINGTON AVENEW YORK, NY 10017-3904 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Jerome E Barnett | Secretary | 450 Lexington Ave, New York, NY 10017-3904 |
Name | Role | Address |
---|---|---|
Michio Kuwahara | Director | 450 Lexington Avenue, New York, NY 10017 |
Name | Role | Address |
---|---|---|
Michio Kuwahara | President | 450 Lexington Avenue, New York, NY 10017 |
Name | Role | Address |
---|---|---|
Katsumi Yoshizawa | Other | C/o Marubeni America Corporation450 Lexington Avenue, New York, NY 10017 |
Name | Role | Address |
---|---|---|
Katsumi Yoshizawa | Vice President | C/o Marubeni America Corporation450 Lexington Avenue, New York, NY 10017 |
Hironori Hanada | Vice President | 450 Lexington Avenue, New York, NY 10017 |
Name | Role | Address |
---|---|---|
Hironori Hanada | Treasurer | 450 Lexington Avenue, New York, NY 10017 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2008-05-06 | Withdrawal |
Annual Report | Filed | 2008-03-27 | Annual Report |
Annual Report | Filed | 2007-03-05 | Annual Report |
Annual Report | Filed | 2006-03-27 | Annual Report |
Annual Report | Filed | 2005-03-18 | Annual Report |
Annual Report | Filed | 2004-03-16 | Annual Report |
Amendment Form | Filed | 2003-12-10 | Amendment |
Notice to Dissolve/Revoke | Filed | 2003-12-10 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2003-04-04 | Annual Report |
Date of last update: 06 Feb 2025
Sources: Mississippi Secretary of State