Search icon

NIPPON KAYAKU AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NIPPON KAYAKU AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 1995 (30 years ago)
Date of dissolution: 20 Dec 2023
Entity Number: 1928617
ZIP code: 01581
County: New York
Place of Formation: Delaware
Address: 200 flanders rd, WESTBOROUGH, MA, United States, 01581
Principal Address: 101 METRO DRIVE, SUITE 375, SAN JOSE, CA, United States, 95110

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
GO MIZUTANI Chief Executive Officer 101 METRO DRIVE, SUITE 375, SAN JOSE, CA, United States, 95110

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 200 flanders rd, WESTBOROUGH, MA, United States, 01581

History

Start date End date Type Value
2016-08-05 2024-01-17 Address 101 METRO DRIVE, SUITE 375, SAN JOSE, CA, 95110, USA (Type of address: Chief Executive Officer)
2016-08-05 2024-01-17 Address ATTN: SATORU MURASE, ESQ., 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process)
2013-10-03 2016-08-05 Address ATTN: SATORU MURASE, ESQ., 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-08-27 2016-08-05 Address 226 AIRPORT PKWY, STE 360, SAN JOSE, CA, 95110, USA (Type of address: Principal Executive Office)
2012-08-27 2016-08-05 Address 226 AIRPORT PKWY, STE 360, SAN JOSE, CA, 95110, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240117001519 2023-12-20 SURRENDER OF AUTHORITY 2023-12-20
160805006157 2016-08-05 BIENNIAL STATEMENT 2015-06-01
131003000039 2013-10-03 CERTIFICATE OF CHANGE 2013-10-03
130624002324 2013-06-24 BIENNIAL STATEMENT 2013-06-01
120827002492 2012-08-27 AMENDMENT TO BIENNIAL STATEMENT 2011-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State