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
Name | Role | Address |
---|---|---|
HIROYUKI DOI | Chief Executive Officer | 1-4-15 MINAMIYAWATA, ICHIKAMA, CHILBA, Japan |
Name | Role | Address |
---|---|---|
KELLEY DRYE & WARREN LLP | DOS Process Agent | ATTN: SUSAN J. ONUMA, ESQ., 101 PARK AVENUE, NEW YORK, NY, United States, 10178 |
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 |
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