Name: | NIPPON LIFE GLOBAL INVESTORS AMERICAS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1987 (38 years ago) |
Entity Number: | 1158380 |
ZIP code: | 10178 |
County: | New York |
Place of Formation: | New York |
Address: | 101 PARK AVENUE, 33RD FLOOR, NEW YORK, NY, United States, 10178 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NIPPON LIFE GLOBAL INVESTORS AMERICAS, INC. | DOS Process Agent | 101 PARK AVENUE, 33RD FLOOR, NEW YORK, NY, United States, 10178 |
Name | Role | Address |
---|---|---|
DAISUKE ISHIDA | Chief Executive Officer | 101 PARK AVENUE, 33RD FLOOR, NEW YORK, NY, United States, 10178 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2025-03-10 | 2025-03-10 | Address | 101 PARK AVENUE, 33RD FLOOR, NEW YORK, NY, 10178, USA (Type of address: Chief Executive Officer) |
2025-03-10 | 2025-03-10 | Address | 101 PARK AVENUE, 33RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-03-23 | 2023-03-23 | Address | 101 PARK AVENUE, 33RD FLOOR, NEW YORK, NY, 10178, USA (Type of address: Chief Executive Officer) |
2023-03-23 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-03-23 | 2023-03-23 | Address | 101 PARK AVENUE, 33RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310003123 | 2025-03-10 | BIENNIAL STATEMENT | 2025-03-10 |
230323001484 | 2023-03-23 | BIENNIAL STATEMENT | 2023-03-01 |
210325060018 | 2021-03-25 | BIENNIAL STATEMENT | 2021-03-01 |
201215000705 | 2020-12-15 | CERTIFICATE OF CHANGE | 2020-12-15 |
190326060269 | 2019-03-26 | BIENNIAL STATEMENT | 2019-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State