Search icon

NAIGAI NITTO AMERICA INC.

Headquarter

Company Details

Name: NAIGAI NITTO AMERICA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1987 (38 years ago)
Entity Number: 1167567
ZIP code: 10020
County: New York
Place of Formation: New York
Principal Address: 55 BROAD STREET 28TH FLR, NEW YORK, NY, United States, 10004
Address: 1221 Avenue of the Americas, New York, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SATORU MURASE C/O MAYER BROWN LLP DOS Process Agent 1221 Avenue of the Americas, New York, NY, United States, 10020

Chief Executive Officer

Name Role Address
MR. SATORU KOYAMA Chief Executive Officer 12839 FLORENCE AVE STE 102, SANTA FE SPRINGS, CA, United States, 90670

Links between entities

Type:
Headquarter of
Company Number:
CORP_71558681
State:
ILLINOIS

History

Start date End date Type Value
2025-05-08 2025-05-08 Address 12839 FLORENCE AVE STE 102, SANTA FE SPRINGS, CA, 90670, USA (Type of address: Chief Executive Officer)
2025-02-28 2025-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-28 2025-05-08 Address 12839 FLORENCE AVE STE 102, SANTA FE SPRINGS, CA, 90670, USA (Type of address: Chief Executive Officer)
2025-02-28 2025-02-28 Address 12839 FLORENCE AVE STE 102, SANTA FE SPRINGS, CA, 90670, USA (Type of address: Chief Executive Officer)
2025-02-28 2025-05-08 Address 1221 Avenue of the Americas, New York, NY, 10020, 1001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250508002824 2025-05-08 BIENNIAL STATEMENT 2025-05-08
250228003436 2025-02-28 BIENNIAL STATEMENT 2025-02-28
210503062262 2021-05-03 BIENNIAL STATEMENT 2021-05-01
200507060633 2020-05-07 BIENNIAL STATEMENT 2019-05-01
150629002040 2015-06-29 BIENNIAL STATEMENT 2015-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State