NOMURA ASSET CAPITAL CORPORATION

Name: | NOMURA ASSET CAPITAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1992 (33 years ago) |
Entity Number: | 1618011 |
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JULIET BUCK | Chief Executive Officer | WORLDWIDE PLAZA, 309 WEST 49TH ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | WORLDWIDE PLAZA, 309 WEST 49TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2020-03-03 | 2024-03-01 | Address | WORLDWIDE PLAZA, 309 WEST 49TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2014-03-06 | 2020-03-03 | Address | WORLDWIDE PLAZA, 309 WEST 49TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2012-10-31 | 2024-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-10-31 | 2024-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301051031 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220303003529 | 2022-03-03 | BIENNIAL STATEMENT | 2022-03-01 |
200303061033 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180302007006 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160304006794 | 2016-03-04 | BIENNIAL STATEMENT | 2016-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State