NTV AMERICA COMPANY

Name: | NTV AMERICA COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Nov 1992 (33 years ago) |
Date of dissolution: | 31 Mar 2021 |
Entity Number: | 1678410 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1350 AVENUE OF AMERICAS, 2ND FLOOR, NEW YORK, NY, United States, 10019 |
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 |
---|---|---|
ATSUSHI NOGUCHI | Chief Executive Officer | 1350 AVENUE OF AMERICAS, 2ND FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-01 | 2021-03-15 | Address | 1350 AVENUE OF AMERICAS, 2ND FLOOR, NEW YORK, NY, 10001, 9, USA (Type of address: Chief Executive Officer) |
2016-08-24 | 2020-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-04-25 | 2018-10-01 | Address | 645 FIFTH AVE., SUITE 303, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2016-04-25 | 2018-10-01 | Address | 645 FIFTH AVE., SUITE 303, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2016-04-25 | 2016-08-24 | Address | 645 FIFTH AVE., SUITE 303, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210329000662 | 2021-03-29 | CERTIFICATE OF MERGER | 2021-03-31 |
210315060765 | 2021-03-15 | BIENNIAL STATEMENT | 2020-11-01 |
201001062486 | 2020-10-01 | BIENNIAL STATEMENT | 2018-11-01 |
181001007800 | 2018-10-01 | BIENNIAL STATEMENT | 2016-11-01 |
160824000536 | 2016-08-24 | CERTIFICATE OF CHANGE | 2016-08-24 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State