Search icon

NOMURA GLOBAL FINANCIAL PRODUCTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NOMURA GLOBAL FINANCIAL PRODUCTS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1992 (33 years ago)
Entity Number: 1614228
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: WORLDWIDE PLAZA, 309 WEST 49TH ST, NEW YORK, NY, United States, 10019
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SATOSHI KAWAMURA Chief Executive Officer WORLDWIDE PLAZA, 309 WEST 49TH ST, NEW YORK, NY, United States, 10019

Central Index Key

CIK number:
0001577010
Phone:
2126679432

Latest Filings

Form type:
13F-NT
File number:
028-15494
Filing date:
2025-05-15
File:
Form type:
13F-NT
File number:
028-15494
Filing date:
2025-02-14
File:
Form type:
N-PX
File number:
028-15494
Filing date:
2024-12-06
File:
Form type:
13F-NT
File number:
028-15494
Filing date:
2024-11-14
File:
Form type:
13F-NT
File number:
028-15494
Filing date:
2024-08-14
File:

History

Start date End date Type Value
2024-02-02 2024-02-02 Address WORLDWIDE PLAZA, 309 WEST 49TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-02-03 2024-02-02 Address WORLDWIDE PLAZA, 309 WEST 49TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2018-02-01 2020-02-03 Address WORLDWIDE PLAZA, 309 WEST 49TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2014-02-05 2018-02-01 Address WORLDWIDE PLAZA, 309 WEST 49TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2012-12-07 2024-02-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240202001737 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220202003643 2022-02-02 BIENNIAL STATEMENT 2022-02-02
200203062871 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201007577 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160201007304 2016-02-01 BIENNIAL STATEMENT 2016-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State