Search icon

NISSO AMERICA INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NISSO AMERICA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1986 (39 years ago)
Entity Number: 1065079
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 379 THORNALL ST, 5TH FL, EDISON, NJ, United States, 08837
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
IKU HORIKE Chief Executive Officer 379 THORNALL ST, 5TH FL, EDISON, NJ, United States, 08837

Links between entities

Type:
Headquarter of
Company Number:
0484581
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
CORP_70172852
State:
ILLINOIS
ILLINOIS profile:

Form 5500 Series

Employer Identification Number (EIN):
133335051
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-13 2024-05-13 Address 379 THORNALL ST, 5TH FL, EDISON, NJ, 08837, USA (Type of address: Chief Executive Officer)
2024-05-13 2024-05-13 Address 88 PINE STREET, 14TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2019-10-24 2024-05-13 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-10-24 2024-05-13 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-04-10 2024-05-13 Address 88 PINE STREET, 14TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240513001132 2024-05-13 BIENNIAL STATEMENT 2024-05-13
220418002727 2022-04-18 BIENNIAL STATEMENT 2022-03-01
210824002566 2021-08-24 BIENNIAL STATEMENT 2021-08-24
191024000112 2019-10-24 CERTIFICATE OF CHANGE 2019-10-24
180410006505 2018-04-10 BIENNIAL STATEMENT 2018-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State