Search icon

NAGANO TRADING CO., LTD.

Company Details

Name: NAGANO TRADING CO., LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1996 (29 years ago)
Entity Number: 2000744
ZIP code: 13346
County: Nassau
Place of Formation: New York
Address: 52 MAPLE AVENUE / PO BOX 118, HAMILTON, NY, United States, 13346
Principal Address: ATTN: ANDREW M. BALMUTH, 52 MAPLE AVENUE, HAMILTON, NY, United States, 13346

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52 MAPLE AVENUE / PO BOX 118, HAMILTON, NY, United States, 13346

Chief Executive Officer

Name Role Address
ANDREW M. BALMUTH Chief Executive Officer 52 MAPLE AVENUE, HAMILTON, NY, United States, 13346

History

Start date End date Type Value
2008-03-04 2012-12-13 Address 52 MAPLE AVENUE / PO BOX 118, HAMILTON, NY, 13346, 1218, USA (Type of address: Chief Executive Officer)
2004-02-19 2008-03-04 Address ATTN: ANDREW M. BALMUTH, 52 MAPLE AVE, HAMILTON, NY, 13346, 1218, USA (Type of address: Principal Executive Office)
2002-02-26 2008-03-04 Address 52 MAPLE AVE, PO BOX 118, HAMILTON, NY, 13346, 1218, USA (Type of address: Chief Executive Officer)
2002-02-26 2004-02-19 Address 52 MAPLE AVE, HAMILTON, NY, 13346, 1218, USA (Type of address: Principal Executive Office)
2002-02-26 2008-03-04 Address 52 MAPLE AVE, PO BOX 118, HAMILTON, NY, 13346, 1218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121213002138 2012-12-13 BIENNIAL STATEMENT 2012-02-01
100309002325 2010-03-09 BIENNIAL STATEMENT 2010-02-01
080304003071 2008-03-04 BIENNIAL STATEMENT 2008-02-01
060317002674 2006-03-17 BIENNIAL STATEMENT 2006-02-01
040219002701 2004-02-19 BIENNIAL STATEMENT 2004-02-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State