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
Name | Role | Address |
---|---|---|
SATORU MURASE C/O MAYER BROWN LLP | DOS Process Agent | 1221 Avenue of the Americas, New York, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
MR. SATORU KOYAMA | Chief Executive Officer | 12839 FLORENCE AVE STE 102, SANTA FE SPRINGS, CA, United States, 90670 |
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) |
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