Search icon

NHK ENTERPRISES AMERICA, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MINORU FUSE Chief Executive Officer 437 5TH AVE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
MORRISSON & FOERSTER DOS Process Agent ATTN: MICHIKO ITO CRAMPE, ESQ., 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104

History

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)

Filings

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