Detail by Officer/Registered Agent Name

Foreign Profit Corporation

MITSUBISHI INTERNATIONAL CORPORATION

Filing Information
815258 13-5630301 05/06/1961 NY ACTIVE
Principal Address
151 W. 42nd Street
NEW YORK, NY 10036-6641

Changed: 04/17/2023
Mailing Address
151 W. 42nd Street
NEW YORK, NY 10036-6641

Changed: 04/17/2023
Registered Agent Name & Address COGENCY GLOBAL INC.
115 NORTH CALHOUN STREET, SUITE 4
TALLAHASSEE, FL 32301

Name Changed: 11/03/2015

Address Changed: 11/03/2015
Officer/Director Detail Name & Address

Title Senior Vice President; Head of Seattle Branch

Fuse, Tatsuya
1301 Second Avenue, Suite 2140
Seattle, WA 98101

Title Senior Vice President

Fallon , Kevin
1221 McKinney Street
Suite 3500
Houston, TX 77010

Title Senior Vice President

Ozaki , Kentaro
1221 McKinney Street
Ste. 3500
Houston, TX 77010

Title CFO, Senior Vice President, Director

Ohigashi , Eiji
151 W. 42nd Street
NEW YORK, NY 10036-6641

Title Senior Vice President

Ozawa , Hiromichi
1221 McKinney Street
Ste. 3500
Houston, TX 77010

Title Director

Shinohara , Tetsuya
2-3-1 Marunouchi
Chiyoda-ku, Tokyo 100-8086 JP

Title Senior Vice President

Matsutani , Tadatsugu
151 W. 42nd Street
NEW YORK, NY 10036-6641

Title Deputy CLO, Deputy CCO

Klein , Peter
151 W. 42nd Street
NEW YORK, NY 10036-6641

Title Deputy CLO, Deputy CCO

Ramirez , Juan
151 W. 42nd Street
NEW YORK, NY 10036-6641

Title Assistant Secretary

Tsukidate , Namiko
151 W. 42nd Street
NEW YORK, NY 10036-6641

Title Assistant Secretary

Abe , Kotaro
1221 McKinney Street
Ste. 3500
Houston, TX 77010

Title Director

Kawate , Tetsuo
151 W. 42nd Street
NEW YORK, NY 10036-6641

Title Senior Vice President, Director

Babraff , Simon
151 W. 42nd Street
NEW YORK, NY 10036-6641

Title Senior Vice President

Kitamura , Kazuya
151 W. 42nd Street
NEW YORK, NY 10036-6641

Title Controller

Tanaka , Kota
151 W. 42nd Street
NEW YORK, NY 10036-6641

Title VP

Keegan , Mark
1221 McKinney Street, Ste. 3500
Houston, TX 77010

Title CLO, CCO, SVP, SECRETARY, Director

Hora , Koji
151 W. 42nd Street
NEW YORK, NY 10036-6641

Title PRESIDENT, CEO, HEAD OF HOUSTON BRANCH, Director

Hamada , Satoshi
1221 McKinney Street
Ste. 3500
Houston, TX 77010

Title CIO, SVP

Fujiki , Shigehiro
151 W. 42nd Street
NEW YORK, NY 10036-6641

Title SVP

Watanabe , Junnosuke
151 W. 42nd Street
NEW YORK, NY 10036-6641

Title SVP, Head of Los Angeles Branch

Toda , Kyoichi
6060 Center Drive
Suite 825
Los Angeles, CA 90045

Title Assistant Secretary

Tsuruga , Masayuki
151 W. 42nd Street
NEW YORK, NY 10036-6641

Title VP

Fujino , Jun
1221 McKinney Street
Ste. 3500
Houston, TX 77010

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 04/17/2023
2024 04/24/2024

Document Images
04/24/2024 -- ANNUAL REPORT View image in PDF format
04/17/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
04/30/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
05/09/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
11/03/2015 -- Reg. Agent Change View image in PDF format
07/28/2015 -- AMENDED ANNUAL REPORT View image in PDF format
06/24/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/24/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
04/06/2012 -- ANNUAL REPORT View image in PDF format
04/15/2011 -- ANNUAL REPORT View image in PDF format
02/08/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
05/21/2004 -- ANNUAL REPORT View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
05/15/2002 -- ANNUAL REPORT View image in PDF format
03/08/2001 -- ANNUAL REPORT View image in PDF format
03/20/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
01/29/1998 -- ANNUAL REPORT View image in PDF format
02/06/1997 -- ANNUAL REPORT View image in PDF format
01/30/1996 -- ANNUAL REPORT View image in PDF format
02/01/1995 -- ANNUAL REPORT View image in PDF format