Search icon

HITACHI ZOSEN U.S.A. LTD.

Print

Details

Entity Number 3483252

Status Active

NameHITACHI ZOSEN U.S.A. LTD.

CountyNew York

Date of registration 01 Mar 2007 (18 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address KELLEY DRYE & WARREN LLP, 101 PARK AVENUE, NEW YORK, NY, United States, 10178

Address ZIP code

Principal Address 2 GRAND CENTRAL TOWER, 140 EAST 45TH STREET / 17TH FL, NEW YORK, NY, United States, 10017

Principal Address ZIP code 10017

DOS Process Agent

Name Role Address

RICHARD R LURY, ESQ

DOS Process Agent

KELLEY DRYE & WARREN LLP, 101 PARK AVENUE, NEW YORK, NY, United States, 10178

Chief Executive Officer

Name Role Address

SOICHI TAKAURA

Chief Executive Officer

2 GRAND CENTRAL TOWER, 140 EAST 45TH STREET / 17TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value

2009-03-23

2011-03-29

Address

2 GRAND CENTRAL TOWER, 140 EAST 45TH ST 14TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

2009-03-23

2011-03-29

Address

2 GRAND CENTRAL TOWER, 140 EAST 45TH ST 14TH FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

2007-03-01

2011-03-29

Address

KELLEY DRYE & WARREN LLP, 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

110329002721

2011-03-29

BIENNIAL STATEMENT

2011-03-01

090323002908

2009-03-23

BIENNIAL STATEMENT

2009-03-01

070301000298

2007-03-01

APPLICATION OF AUTHORITY

2007-03-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts