Name: | NEC AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 1963 (62 years ago) |
Date of dissolution: | 30 Jun 2006 |
Entity Number: | 153816 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 6555 N STATE HWY 61, IRVING, TX, United States, 75039 |
Address: | C/O NEC USA INC, 8 CORPORATE CENTER DR, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 100000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KUNITOMO MATSUSKA | Chief Executive Officer | 6555 N STATE HWY 61, IRVING, TX, United States, 75039 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O NEC USA INC, 8 CORPORATE CENTER DR, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-19 | 2005-03-24 | Address | C/O NEC USA INC, 8 CORPORATE CENTER DR, MELVILLE, NY, 11747, 3112, USA (Type of address: Service of Process) |
2001-12-19 | 2005-03-24 | Address | 6555 NORTH STATE HIGHWAY 161, IRVING, TX, 75039, USA (Type of address: Principal Executive Office) |
2001-12-19 | 2005-03-24 | Address | 6555 NORTH STATE HIGHWAY 161, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer) |
1999-02-09 | 2001-12-19 | Address | 8 CORPORATE CENTER DR, MELVILLE, NY, 11747, 3112, USA (Type of address: Chief Executive Officer) |
1997-03-27 | 1999-02-09 | Address | 8 CORPORATE CENTER DR, MELVILLE, NY, 11747, 3112, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060630000813 | 2006-06-30 | CERTIFICATE OF MERGER | 2006-06-30 |
050324002221 | 2005-03-24 | BIENNIAL STATEMENT | 2005-01-01 |
030213002853 | 2003-02-13 | BIENNIAL STATEMENT | 2003-01-01 |
020228000467 | 2002-02-28 | CERTIFICATE OF MERGER | 2002-03-01 |
011219002793 | 2001-12-19 | BIENNIAL STATEMENT | 2001-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State