NOMURA AUTOMATION MANAGEMENT INC.

Name: | NOMURA AUTOMATION MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 1990 (35 years ago) |
Entity Number: | 1421156 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | WORLDWIDE PLAZA, 309 WEST 49TH ST, NEW YORK, NY, United States, 10019 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RICHARD LUNDER | Chief Executive Officer | WORLDWIDE PLAZA, 309 WEST 49TH ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-02 | 2024-02-02 | Address | WORLDWIDE PLAZA, 309 WEST 49TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2014-02-05 | 2024-02-02 | Address | WORLDWIDE PLAZA, 309 WEST 49TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2012-10-31 | 2024-02-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-10-31 | 2024-02-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-02-16 | 2014-02-05 | Address | 2 WORLD FINANCIAL CENTER, BUILDING B, NEW YORK, NY, 10281, 1198, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240202001619 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
220202003610 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
200203062862 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180201007571 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160201007298 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State