Name: | NIKKEI AMERICA HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 1987 (38 years ago) |
Entity Number: | 1199283 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1221 AVE OF AMERICAS, ATTN: MR. SATORU MURASE, NEW YORK, NY, United States, 10020 |
Principal Address: | 1325 AVENUE OF THE AMERICAS, SUITE 2500, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MAYER BROWN LLP | DOS Process Agent | 1221 AVE OF AMERICAS, ATTN: MR. SATORU MURASE, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
KEISUKE KOMORI | Chief Executive Officer | 1325 AVE OF THE AMERICAS, SUITE 2500, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | 1325 AVE OF THE AMERICAS, SUITE 2500, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2021-02-19 | 2023-09-01 | Address | 1325 AVE OF THE AMERICAS, SUITE 2500, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2021-02-19 | 2023-09-01 | Address | 1221 AVE OF AMERICAS, ATTN: MR. SATORU MURASE, NEW YORK, NY, 10020, 1001, USA (Type of address: Service of Process) |
2018-08-13 | 2021-02-19 | Address | ATTN: MR. SATORU MURASE, NEW YORK, NY, 10020, 1001, USA (Type of address: Service of Process) |
2017-12-22 | 2021-02-19 | Address | 1325 AVE OF THE AMERICAS, SUITE 2500, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901008104 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210924002176 | 2021-09-24 | BIENNIAL STATEMENT | 2021-09-24 |
210219060241 | 2021-02-19 | BIENNIAL STATEMENT | 2019-09-01 |
180813000312 | 2018-08-13 | CERTIFICATE OF CHANGE | 2018-08-13 |
171222006155 | 2017-12-22 | BIENNIAL STATEMENT | 2017-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State