Search icon

NOMURA (AMERICA) CORP.

Company Details

Name: NOMURA (AMERICA) CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 1960 (65 years ago)
Date of dissolution: 29 Oct 2009
Entity Number: 128212
ZIP code: 10178
County: New York
Place of Formation: New York
Address: ATTN: SUSAN J. ONUMA, ESQ., 101 PARK AVENUE, NEW YORK, NY, United States, 10178
Principal Address: 14040 NE 8TH ST, STE 305, BELLEVUE, WA, United States, 98007

Shares Details

Shares issued 0

Share Par Value 500000

Type CAP

Chief Executive Officer

Name Role Address
HIROYUKI DOI Chief Executive Officer 1-4-15 MINAMIYAWATA, ICHIKAMA, CHILBA, Japan

DOS Process Agent

Name Role Address
KELLEY DRYE & WARREN LLP DOS Process Agent ATTN: SUSAN J. ONUMA, ESQ., 101 PARK AVENUE, NEW YORK, NY, United States, 10178

History

Start date End date Type Value
2004-01-22 2004-10-25 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 40
2002-03-28 2008-10-07 Address 240 EAST 47TH STREET, APT. 11E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2002-03-28 2008-10-07 Address 747 THIRD AVENUE, SUITE 19A, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2000-04-24 2002-03-28 Address 747 THIRD AVENUE, SUITE 19A, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2000-04-24 2002-03-28 Address 747 THIRD AVENUE, SUITE 19A, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1997-05-05 2002-03-28 Address ATTN: SUSAN J. ONUMA, ESQ., 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process)
1997-05-05 2000-04-24 Address 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
1997-05-05 2000-04-24 Address 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office)
1997-03-13 1997-05-05 Address 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process)
1996-10-24 2004-01-22 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
091029000522 2009-10-29 CERTIFICATE OF DISSOLUTION 2009-10-29
081007002739 2008-10-07 BIENNIAL STATEMENT 2008-04-01
041025000132 2004-10-25 CERTIFICATE OF AMENDMENT 2004-10-25
040122000827 2004-01-22 CERTIFICATE OF AMENDMENT 2004-01-22
020328002186 2002-03-28 BIENNIAL STATEMENT 2002-04-01
C310496-1 2001-12-24 ASSUMED NAME CORP INITIAL FILING 2001-12-24
000424002986 2000-04-24 BIENNIAL STATEMENT 2000-04-01
970505002261 1997-05-05 BIENNIAL STATEMENT 1996-04-01
970313000283 1997-03-13 CERTIFICATE OF CHANGE 1997-03-13
961024000060 1996-10-24 CERTIFICATE OF AMENDMENT 1996-10-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State