Search icon

DAIWA CAPITAL MARKETS AMERICA HOLDINGS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAIWA CAPITAL MARKETS AMERICA HOLDINGS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1990 (35 years ago)
Entity Number: 1442289
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1251 avenue of the americas 49th floor, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KEIJI MACHIDA Chief Executive Officer 1251 AVENUE OF THE AMERICAS 49TH FLOOR, NEW YORK, NY, United States, 10020

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001512694
Phone:
212-612-7000

Latest Filings

Form type:
13F-NT
File number:
028-14428
Filing date:
2025-05-13
File:
Form type:
13F-NT
File number:
028-14428
Filing date:
2025-02-10
File:
Form type:
13F-NT
File number:
028-14428
Filing date:
2024-11-13
File:
Form type:
N-PX
File number:
028-14428
Filing date:
2024-08-30
File:
Form type:
13F-NT
File number:
028-14428
Filing date:
2024-08-09
File:

History

Start date End date Type Value
2025-03-11 2025-03-11 Address FINANCIAL SQUARE, 32 OLD SLIP, NEW YORK, NY, 10005, 3538, USA (Type of address: Chief Executive Officer)
2025-03-11 2025-03-11 Address FINANCIAL SQUARE, 32 OLD SLIP, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2025-03-11 2025-03-11 Address 1251 AVENUE OF THE AMERICAS 49TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2024-04-16 2024-04-16 Address FINANCIAL SQUARE, 32 OLD SLIP, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2024-04-16 2024-04-16 Address FINANCIAL SQUARE, 32 OLD SLIP, NEW YORK, NY, 10005, 3538, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250311001586 2025-03-11 AMENDMENT TO BIENNIAL STATEMENT 2025-03-11
240416003110 2024-04-16 BIENNIAL STATEMENT 2024-04-16
220503003893 2022-05-03 CERTIFICATE OF CHANGE BY ENTITY 2022-05-03
220426003704 2022-04-26 BIENNIAL STATEMENT 2022-04-01
200401060609 2020-04-01 BIENNIAL STATEMENT 2020-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State