Search icon

NIPPON MAGNETICS USA, INC.

Headquarter

Company Details

Name: NIPPON MAGNETICS USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 1988 (37 years ago)
Date of dissolution: 20 Oct 1997
Entity Number: 1304048
ZIP code: 10178
County: New York
Place of Formation: New York
Address: ATT: ALAN J. NEUWIRTH, ESQ., 101 PARK AVENUE, NEW YORK, NY, United States, 10178
Principal Address: 1759 MAGNOLIA LANE, MUNSTER, IN, United States, 46321

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOSHITAKE ONISHI Chief Executive Officer 1759 MAGNOLIA LANE, MUNSTER, IN, United States, 46321

DOS Process Agent

Name Role Address
% MORGAN, LEWIS & BOCKIUS DOS Process Agent ATT: ALAN J. NEUWIRTH, ESQ., 101 PARK AVENUE, NEW YORK, NY, United States, 10178

Links between entities

Type:
Headquarter of
Company Number:
0252668
State:
CONNECTICUT

History

Start date End date Type Value
1993-04-23 1994-04-13 Address ONE LANDMARK SQUARE, SUITE 1815, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
1993-04-23 1994-04-13 Address YOSHITAKE ONISHI, ONE LANDMARK SQUARE, STE 1815, STAMFORD, CT, 06901, USA (Type of address: Principal Executive Office)
1988-11-03 1993-04-23 Address ALAN J. NEUWIRTH, ESQ., 237 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
971020000176 1997-10-20 CERTIFICATE OF DISSOLUTION 1997-10-20
940413002947 1994-04-13 BIENNIAL STATEMENT 1993-11-01
930423002778 1993-04-23 BIENNIAL STATEMENT 1992-11-01
B703548-3 1988-11-03 CERTIFICATE OF INCORPORATION 1988-11-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State