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