Search icon

NOMURA MORTGAGE FUND MANAGEMENT CORPORATION

Company Details

Name: NOMURA MORTGAGE FUND MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 1990 (35 years ago)
Date of dissolution: 01 Apr 1999
Entity Number: 1465310
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: NOMURA SECURITIES INT'L INC, 2 WORLD TRADE FINAN CTR BLD B, NEW YORK, NY, United States, 10281

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
A. YOSHIKAWA Chief Executive Officer NOMURA SECURITIES INT'L INC, 2 WORLD TRADE FIN CTR BLDG B, NEW YORK, NY, United States, 10281

History

Start date End date Type Value
1996-09-10 1998-08-13 Address C/O NOMURA SECURITIES INTL INC, 2 WORLD FINANCIAL CTR BLDG 8, NEW YORK, NY, 10281, 1198, USA (Type of address: Principal Executive Office)
1993-05-11 1998-08-13 Address C/O NOMURA SECURITIES INTL INC, 2 WORLD FINANCIAL CTR BLDG 8, NEW YORK, NY, 10281, 1198, USA (Type of address: Chief Executive Officer)
1993-05-11 1996-09-10 Address 2 WORLD FINANCIAL CENTER, BUILDING 8, NEW YORK, NY, 10281, 1198, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
990401000052 1999-04-01 CERTIFICATE OF TERMINATION 1999-04-01
980813002578 1998-08-13 BIENNIAL STATEMENT 1998-08-01
960910002798 1996-09-10 BIENNIAL STATEMENT 1996-08-01
000055000369 1993-10-26 BIENNIAL STATEMENT 1993-08-01
930511002249 1993-05-11 BIENNIAL STATEMENT 1992-08-01
900801000316 1990-08-01 APPLICATION OF AUTHORITY 1990-08-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State