Search icon

NISSHIN CORPORATION USA, INC.

Headquarter

Company Details

Name: NISSHIN CORPORATION USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1990 (35 years ago)
Date of dissolution: 17 Oct 2022
Entity Number: 1455763
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 135 WEST 50TH ST, 21ST FL, NEW YORK, NY, United States, 10020
Principal Address: 5-8-1 SHINJUKU, SHINJUKU-KU, TOKYO, Japan

Shares Details

Shares issued 1000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
KAZUO KAMIYAMA Chief Executive Officer 5-8-1, SHINJUKU, SHIJUKU-KU, TOKYO, Japan

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 WEST 50TH ST, 21ST FL, NEW YORK, NY, United States, 10020

Links between entities

Type:
Headquarter of
Company Number:
P36918
State:
FLORIDA

History

Start date End date Type Value
2002-06-10 2022-10-17 Address 135 WEST 50TH ST, 21ST FL, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2000-06-14 2022-10-17 Address 5-8-1, SHINJUKU, SHIJUKU-KU, TOKYO, 16084, 11, JPN (Type of address: Chief Executive Officer)
2000-06-14 2002-06-10 Address 150 EAST 58TH STREET, 17TH FLOOR, NEW YORK, NY, 10155, 0002, USA (Type of address: Service of Process)
1998-06-08 2000-06-14 Address 150 EAST 58TH ST, 17TH FLR, NEW YORK, NY, 10155, USA (Type of address: Principal Executive Office)
1998-06-08 2000-06-14 Address 150 EAST 58TH ST, 17TH FLR, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221017003167 2022-09-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-27
020610002057 2002-06-10 BIENNIAL STATEMENT 2002-06-01
000614002420 2000-06-14 BIENNIAL STATEMENT 2000-06-01
980608002663 1998-06-08 BIENNIAL STATEMENT 1998-06-01
960621002060 1996-06-21 BIENNIAL STATEMENT 1996-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State