Name: | NS FINANCE III, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 1994 (31 years ago) |
Date of dissolution: | 07 Feb 2023 |
Entity Number: | 1805742 |
ZIP code: | 77024 |
County: | New York |
Place of Formation: | Delaware |
Address: | 920 memorial city way, suite 700, HOUSTON, TX, United States, 77024 |
Principal Address: | C/O NIPPON STEEL NORTH AMERICA, 920 MEMORIAL CITY WAY, SUITE 700, HOUSTON, TX, United States, 77024 |
Name | Role | Address |
---|---|---|
the corp. | DOS Process Agent | 920 memorial city way, suite 700, HOUSTON, TX, United States, 77024 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
HIROSHI ONO | Chief Executive Officer | C/O NIPPON STEEL NORTH AMERICA, 920 MEMORIAL CITY WAY, SUITE 700, HOUSTON, TX, United States, 77024 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-08 | 2023-02-08 | Address | C/O NIPPON STEEL NORTH AMERICA, 920 MEMORIAL CITY WAY, SUITE 700, HOUSTON, TX, 77024, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2023-02-08 | Address | C/O NIPPON STEEL NORTH AMERICA, 1251 AVE OF THE AMERICAS 2320, NEW YORK, NY, 10020, 0080, USA (Type of address: Chief Executive Officer) |
2020-03-04 | 2023-02-08 | Address | C/O NIPPON STEEL NORTH AMERICA, 1251 AVE OF THE AMERICAS 2320, NEW YORK, NY, 10020, 0080, USA (Type of address: Chief Executive Officer) |
2020-03-04 | 2023-02-08 | Address | 1251 AVENUE OF THE AMERICAS, SUITE 2320, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2019-01-28 | 2020-10-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230208000363 | 2023-02-07 | SURRENDER OF AUTHORITY | 2023-02-07 |
220328003006 | 2022-03-28 | BIENNIAL STATEMENT | 2022-03-01 |
201016000172 | 2020-10-16 | CERTIFICATE OF CHANGE | 2020-10-16 |
200304060636 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
SR-21560 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State