Name: | SMBC Capital Markets, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 26 Nov 1993 (31 years ago) |
Date of Dissolution: | 12 Sep 2023 (2 years ago) |
Date of Status Change: | 12 Sep 2023 (2 years ago) |
Identification Number: | 000074949 |
Place of Formation: | DELAWARE |
Principal Address: | 277 PARK AVENUE, NEW YORK, NY, 10172, USA |
Purpose: | LEASING |
Fictitious names: |
SBCM (trading name, 1993-11-26 - ) |
Historical names: |
Sumitomo Bank Capital Markets, Inc. |
NAICS
532490 Other Commercial and Industrial Machinery and Equipment Rental and LeasingThis industry comprises establishments primarily engaged in renting or leasing nonconsumer-type machinery and equipment (except heavy construction, transportation, mining, and forestry machinery and equipment without operators; and office machinery and equipment). Establishments in this industry rent or lease products, such as manufacturing equipment; metalworking, telecommunications, motion picture, theatrical machinery and equipment, or service industry machinery; institutional (i.e., public building) furniture, such as furniture for schools, theaters, or buildings; or agricultural equipment without operators. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
PRENTICE-HALL CORP SYSTEM | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
MAKOTO ITO | TREASURER | 277 PARK AVENUE NEW YORK, NY 10172 USA |
Name | Role | Address |
---|---|---|
YUNSON DU | CEO | 277 PARK AVENUE NEW YORK, NY 10172 USA |
Name | Role | Address |
---|---|---|
BRIAN PIETRO | CFO | 277 PARK AVENUE NEW YORK, NY 10172 USA |
Name | Role | Address |
---|---|---|
CHARLES STIETZEL | CHIEF INFORMATION OFFICER | 277 PARK AVENUE NEW YORK, NY 10172 USA |
Name | Role | Address |
---|---|---|
YUNSON DU | DEPUTY PRESIDENT | 277 PARK AVENUE NEW YORK, NY 10172 USA |
Name | Role | Address |
---|---|---|
HIRO OSHIMA | ASSISTANT SECRETARY | 277 PARK AVENUE NEW YORK, NY 10172 USA |
PETER STURZINGER | ASSISTANT SECRETARY | 277 PARK AVENUE NEW YORK, NY 10172 USA |
LUBNA USMAN | ASSISTANT SECRETARY | 277 PARK AVENUE NEW YORK, NY 10172 USA |
Name | Role | Address |
---|---|---|
MAKOTO ITO | INTERNAL CONTROL OFFICER | 277 PARK AVENUE NEW YORK, NY 10172 USA |
Name | Role | Address |
---|---|---|
AKIHIRO KAWARA | DEPUTY CHAIR PERSON | 277 PARK AVENUE NEW YORK, NY 10172 USA |
Name | Role | Address |
---|---|---|
RYOJI SATO | CHAIRPERSON | 277 PARK AVENUE NEW YORK, NY 10172 USA |
Name | Role | Address |
---|---|---|
MAKOTO ITO | MANAGING DIRECTOR | 277 PARK AVENUE NEW YORK, NY 10172 USA |
Name | Role | Address |
---|---|---|
MICHAEL F. WARD | CHIEF COMPLINCE OFFICER | 277 PARK AVENUE NEW YORK, NY 10172 USA |
Name | Role | Address |
---|---|---|
BUNGO MIURA | DIRECTOR | 277 PARK AVENUE NEW YORK, NY 10172 USA |
DU YUNSON | DIRECTOR | 277 PARK AVENUE NEW YORK, NY 10172 USA |
KAWARA AKIHIRO | DIRECTOR | 277 PARK AVENUE NEW YORK, NY 10172 USA |
MURPHY ANTHONY | DIRECTOR | 277 PARK AVENUE NEW YORK, NY 10172 USA |
SAMEJIMA NATSUHIRO | DIRECTOR | 277 PARK AVENUE NEW YORK, NY 10172 USA |
ANTONY YATES | DIRECTOR | 277 PARK AVENUE NEW YORK, NY 10172 USA |
KIM OLSON | DIRECTOR | 277 PARK AVENUE NEW YORK, NY 10172 USA |
RYOJI SATO | DIRECTOR | 277 PARK AVENUE NEW YORK, NY 10172 USA |
SCOTT ASHBY | DIRECTOR | 277 PARK AVENUE NEW YORK, NY 10172 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2002-08-13 | Sumitomo Bank Capital Markets, Inc. | SMBC Capital Markets, Inc. |
Number | Name | File Date |
---|---|---|
202341456340 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-12 |
202338018580 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202222491950 | Annual Report | 2022-08-29 |
202220024240 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202187713320 | Annual Report | 2021-01-25 |
202033569990 | Annual Report | 2020-02-03 |
201986333100 | Annual Report | 2019-02-11 |
201856948610 | Annual Report | 2018-01-29 |
201731271170 | Annual Report | 2017-02-01 |
201691541960 | Annual Report | 2016-02-01 |
Date of last update: 08 Apr 2025
Sources: Rhode Island Department of State