Name: | NHK ENTERPRISES AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 1988 (37 years ago) |
Date of dissolution: | 29 Mar 2011 |
Entity Number: | 1287765 |
ZIP code: | 10104 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: MICHIKO ITO CRAMPE, ESQ., 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104 |
Principal Address: | 437 FIFTH AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MINORU FUSE | Chief Executive Officer | 437 5TH AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MORRISSON & FOERSTER | DOS Process Agent | ATTN: MICHIKO ITO CRAMPE, ESQ., 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-14 | 2008-12-17 | Address | 437 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2002-08-19 | 2004-09-14 | Address | 437 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2000-08-08 | 2002-08-19 | Address | 437 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1998-08-21 | 2000-08-08 | Address | 1177 AVE OF THE AMERICAS, 33RD FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1993-09-02 | 1998-08-21 | Address | 1177 AVENUE OF THE AMERICAS, 33RD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110329000231 | 2011-03-29 | CERTIFICATE OF DISSOLUTION | 2011-03-29 |
101014003068 | 2010-10-14 | BIENNIAL STATEMENT | 2010-08-01 |
081217002908 | 2008-12-17 | BIENNIAL STATEMENT | 2008-08-01 |
060815002576 | 2006-08-15 | BIENNIAL STATEMENT | 2006-08-01 |
040914002648 | 2004-09-14 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State