NIPPON KODO, INC.
Headquarter
Name: | NIPPON KODO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 1967 (58 years ago) |
Entity Number: | 211167 |
ZIP code: | 10178 |
County: | New York |
Place of Formation: | New York |
Address: | 101 PARK AVENUE, NEW YORK, NY, United States, 10178 |
Principal Address: | 630 FIFTH AVENUE, SUITE 1963, NEW YORK, NY, United States, 10020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MORGAN, LEWIS & BOCKIUS | DOS Process Agent | 101 PARK AVENUE, NEW YORK, NY, United States, 10178 |
Name | Role | Address |
---|---|---|
KEIZABURO TSUJI | Chief Executive Officer | 246-40 ALAMEDA AVENUE, LITTLE NECK, NY, United States, 11362 |
Start date | End date | Type | Value |
---|---|---|---|
1984-05-16 | 1995-02-06 | Address | 845 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1967-06-14 | 1984-05-16 | Address | 61 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070525038 | 2007-05-25 | ASSUMED NAME CORP INITIAL FILING | 2007-05-25 |
010604002145 | 2001-06-04 | BIENNIAL STATEMENT | 2001-06-01 |
990615002657 | 1999-06-15 | BIENNIAL STATEMENT | 1999-06-01 |
970529002220 | 1997-05-29 | BIENNIAL STATEMENT | 1997-06-01 |
950206002076 | 1995-02-06 | BIENNIAL STATEMENT | 1993-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State