NISSO AMERICA INC.
Headquarter
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
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
IKU HORIKE | Chief Executive Officer | 379 THORNALL ST, 5TH FL, EDISON, NJ, United States, 08837 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State