Search icon

NK LEASING (U.S.A.) INC.

Company Details

Name: NK LEASING (U.S.A.) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1989 (35 years ago)
Date of dissolution: 16 Oct 1998
Entity Number: 1381287
ZIP code: 10022
County: New York
Place of Formation: Delaware
Principal Address: 450 PARK AVENUE, NEW YORK, NY, United States, 10022
Address: BINGHAM DANA LLP, 399 PARK AVE 21ST FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
SEIHO SHIMADA Chief Executive Officer 450 PARK AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O FUMIAKI MIZUKI ESQ DOS Process Agent BINGHAM DANA LLP, 399 PARK AVE 21ST FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1997-08-11 1998-10-16 Address MARKS & MURASE, 399 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-09-02 1997-08-11 Address 450 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-03-29 1993-09-02 Address 450 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1992-02-19 1997-08-11 Address % MARKS & MURASE, 399 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1989-08-14 1992-02-19 Address 400 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981016000276 1998-10-16 SURRENDER OF AUTHORITY 1998-10-16
970811002311 1997-08-11 BIENNIAL STATEMENT 1997-08-01
930902002251 1993-09-02 BIENNIAL STATEMENT 1993-08-01
930329002437 1993-03-29 BIENNIAL STATEMENT 1992-08-01
920219000365 1992-02-19 CERTIFICATE OF CHANGE 1992-02-19
C044010-4 1989-08-14 APPLICATION OF AUTHORITY 1989-08-14

Date of last update: 23 Jan 2025

Sources: New York Secretary of State