Name: | NISSAN CAPITAL OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 1990 (35 years ago) |
Date of dissolution: | 20 Apr 2006 |
Entity Number: | 1431617 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 990 W 190TH ST, TORRANCE, CA, United States, 90502 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O LEXISNEXIS DOCUMENT SOLUTIONS INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RONALD N PETTY | Chief Executive Officer | 18501 S FIGUEROA ST, GARDENA, CA, United States, 90248 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-10 | 2003-08-18 | Address | 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Registered Agent) |
2003-04-10 | 2003-08-18 | Address | 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Service of Process) |
2000-02-28 | 2002-03-08 | Address | 17-1 GINZA 6-CHOMME, CHUO-KU, TOKYO, 10480, 23, JPN (Type of address: Chief Executive Officer) |
2000-02-28 | 2003-04-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1998-03-19 | 2000-02-28 | Address | 399 PARK AVE, 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060420000126 | 2006-04-20 | CERTIFICATE OF TERMINATION | 2006-04-20 |
040312002442 | 2004-03-12 | BIENNIAL STATEMENT | 2004-03-01 |
030818000984 | 2003-08-18 | CERTIFICATE OF CHANGE | 2003-08-18 |
030410000023 | 2003-04-10 | CERTIFICATE OF CHANGE | 2003-04-10 |
020308002411 | 2002-03-08 | BIENNIAL STATEMENT | 2002-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State