NIPPON KAYAKU AMERICA, INC.

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 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
GO MIZUTANI | Chief Executive Officer | 101 METRO DRIVE, SUITE 375, SAN JOSE, CA, United States, 95110 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 200 flanders rd, WESTBOROUGH, MA, United States, 01581 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State