Search icon

NIKKEI AMERICA HOLDINGS, INC.

Company Details

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

DOS Process Agent

Name Role Address
MAYER BROWN LLP DOS Process Agent 1221 AVE OF AMERICAS, ATTN: MR. SATORU MURASE, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
KEISUKE KOMORI Chief Executive Officer 1325 AVE OF THE AMERICAS, SUITE 2500, NEW YORK, NY, United States, 10019

History

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)

Filings

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