
Detail by Officer/Registered Agent Name
Foreign Profit Corporation
MARUBENI AMERICA CORPORATION
Filing Information
851803
N/A
02/09/1982
NY
ACTIVE
AMENDMENT
11/09/1989
NONE
Principal Address
Changed: 03/27/2025
90 Park Avenue
6th Floor
New York, NY 10016
6th Floor
New York, NY 10016
Changed: 03/27/2025
Mailing Address
Changed: 03/27/2025
90 Park Avenue
6th Floor
New York, NY 10016
6th Floor
New York, NY 10016
Changed: 03/27/2025
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 05/22/2023
Address Changed: 06/30/1992
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 05/22/2023
Address Changed: 06/30/1992
Officer/Director Detail
Name & Address
Title Secretary
Appel, David
Title Director
Hirose, Naoshi
Title President
Hirose, Naoshi
Title Director
Hayashi, Takayuki
Title Director
Taki, Shinichiro
Title Treasurer
Nakamura, Kazunori
Title CFO
Taki, Shinichiro
Title COO
Hayashi, Takayuki
Title Secretary
Appel, David
90 Park Avenue
6th Floor
New York, NY 10016
6th Floor
New York, NY 10016
Title Director
Hirose, Naoshi
90 Park Avenue
6th Floor
New York, NY 10016
6th Floor
New York, NY 10016
Title President
Hirose, Naoshi
90 Park Avenue
6th Floor
New York, NY 10016
6th Floor
New York, NY 10016
Title Director
Hayashi, Takayuki
90 Park Avenue
6th Floor
New York, NY 10016
6th Floor
New York, NY 10016
Title Director
Taki, Shinichiro
90 Park Avenue
6th Floor
New York, NY 10016
6th Floor
New York, NY 10016
Title Treasurer
Nakamura, Kazunori
90 Park Avenue
6th Floor
New York, NY 10016
6th Floor
New York, NY 10016
Title CFO
Taki, Shinichiro
90 Park Avenue
6th Floor
New York, NY 10016
6th Floor
New York, NY 10016
Title COO
Hayashi, Takayuki
90 Park Avenue
6th Floor
New York, NY 10016
6th Floor
New York, NY 10016
Annual Reports
Report Year | Filed Date |
2023 | 02/24/2023 |
2024 | 04/15/2024 |
2025 | 03/27/2025 |
Document Images