Search icon

NTT USA, INC.

Headquarter

Company Details

Name: NTT USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 1987 (38 years ago)
Date of dissolution: 17 Feb 2006
Entity Number: 1211481
ZIP code: 10178
County: New York
Place of Formation: New York
Address: 101 PARK AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10178
Principal Address: 101 PARK AVE, 41ST FL, NEW YORK, NY, United States, 10178

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TATSUO KAWASAKI Chief Executive Officer 101 PARK AVE, 41ST FL, NEW YORK, NY, United States, 10178

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 PARK AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10178

Links between entities

Type:
Headquarter of
Company Number:
F01000006358
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_59878476
State:
ILLINOIS

History

Start date End date Type Value
2001-10-12 2003-10-16 Address 101 PARK AVENUE, 41ST FLOOR, NEW YORK, NY, 10178, USA (Type of address: Principal Executive Office)
2001-10-12 2003-10-16 Address 101 PARK AVENUE, 41ST FLOOR, NEW YORK, NY, 10178, USA (Type of address: Chief Executive Officer)
2001-01-05 2001-10-12 Address 101 PARK AVE, 41ST FL, NEW YORK, NY, 10178, USA (Type of address: Chief Executive Officer)
1997-10-28 2001-01-05 Address 101 PARK AVE, 41ST FL, NEW YORK, NY, 10178, USA (Type of address: Chief Executive Officer)
1997-10-15 1998-05-05 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
060217000189 2006-02-17 CERTIFICATE OF DISSOLUTION 2006-02-17
051208003402 2005-12-08 BIENNIAL STATEMENT 2005-10-01
031016002603 2003-10-16 BIENNIAL STATEMENT 2003-10-01
011012002500 2001-10-12 BIENNIAL STATEMENT 2001-10-01
010402000365 2001-04-02 CERTIFICATE OF AMENDMENT 2001-04-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State