Name: | NOMURA REALTY ADVISORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 1994 (31 years ago) |
Date of dissolution: | 06 Apr 2018 |
Entity Number: | 1813259 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | WORLDWIDE PLAZA, 309 WEST 49TH STREET, NEW YORK, NY, United States, 10019 |
Address: | WORLDWIDE PLAZA, 309 W. 49TH ST., NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
NOMURA HOLDING AMERICA, INC. ATTN: PENNY TEHRANI | DOS Process Agent | WORLDWIDE PLAZA, 309 W. 49TH ST., NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MINORU MAEDA | Chief Executive Officer | WORLDWIDE PLAZA, 309 WEST 49TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-26 | 2018-04-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-11-26 | 2018-04-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-06-08 | 2014-05-23 | Address | 2 WORLD FINANCIAL CENTER, BUILDING B, NEW YORK, NY, 10281, 1198, USA (Type of address: Chief Executive Officer) |
2004-04-14 | 2014-05-23 | Address | 2 WORLD FINANCIAL CENTER, BLDG B, NEW YORK, NY, 10281, 1198, USA (Type of address: Principal Executive Office) |
2004-04-14 | 2013-11-26 | Address | CARNEGIE HALL TOWER, 152 W 57TH ST 37TH FL, NEW YORK, NY, 10019, 3310, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180406000186 | 2018-04-06 | SURRENDER OF AUTHORITY | 2018-04-06 |
160426006068 | 2016-04-26 | BIENNIAL STATEMENT | 2016-04-01 |
140523006119 | 2014-05-23 | BIENNIAL STATEMENT | 2014-04-01 |
131126000273 | 2013-11-26 | CERTIFICATE OF CHANGE | 2013-11-26 |
120614002176 | 2012-06-14 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State