Name: | HITACHI METALS AMERICA, LTD. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 May 1991 (34 years ago) |
Authority Date: | 03 May 1991 (34 years ago) |
Last Annual Report: | 06 May 2015 (10 years ago) |
Branch of: | HITACHI METALS AMERICA, LTD., NEW YORK (Company Number 391357) |
Organization Number: | 0285987 |
Principal Office: | 2 MANHATTANVILLE RD., STE 301, PURCHASE, NY 10577-2103 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
HIDEKI HARADA | Director |
TETSUYA EDA | Director |
YASUHIRO DAIMONJI | Director |
ALVIN L. KASSEL | Director |
Alan J. NEUWIRTH | Director |
Shinichiro Murayama | Director |
Junichi Kamata | Director |
Mitsuaki Nishiyama | Director |
SHIGEYUKI KOBAYASHI | Director |
Name | Role |
---|---|
Toshiki Aoki | CFO |
Name | Role |
---|---|
Junichi Kamata | President |
Name | Role |
---|---|
Louis Collins | Secretary |
Name | Role |
---|---|
Sayaka Araki | Vice President |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2015-05-12 |
Annual Report | 2015-05-06 |
Annual Report | 2014-05-05 |
Annual Report | 2013-04-29 |
Annual Report | 2012-06-11 |
Annual Report | 2011-06-15 |
Annual Report | 2010-06-07 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-09-09 |
Registered Agent name/address change | 2008-09-16 |
Sources: Kentucky Secretary of State