Search icon

NIKKEI VISUAL IMAGES AMERICA, INC.

Company Details

Name: NIKKEI VISUAL IMAGES AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1997 (28 years ago)
Entity Number: 2123969
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 1325 AVE OF THE AMERICAS, STE 2408, NEW YORK, NY, United States, 10019
Address: 1325 AVE OF THE AMERICAS, SUTE 2408, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MASASHI EBIHARA Chief Executive Officer 1325 AVE OF THE AMERICAS, SUTE 2408, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
NIKKEI VISUAL IMAGES AMERICA, INC. DOS Process Agent 1325 AVE OF THE AMERICAS, SUTE 2408, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-04-06 2023-04-06 Address 1325 AVE OF THE AMERICAS, SUTE 2408, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2019-03-27 2023-04-06 Address 1325 AVE OF THE AMERICAS, SUTE 2408, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2018-07-20 2023-04-06 Address ATTN SATORU MURASE ESQ, 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, 1001, USA (Type of address: Service of Process)
2013-03-15 2019-03-27 Address 1325 AVE OF THE AMERICAS, SUTE 2408, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2011-03-29 2013-03-15 Address 1325 AVE OF THE AMERICAS, SUTE 2408, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2005-04-06 2011-03-29 Address 1325 AVE OF THE AMERICAS, SUTE 2408, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2003-03-17 2005-04-06 Address 44-46 GRACE AVE, 2L, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1999-06-02 2018-07-20 Address ATTN SATORU MURASE, 399 PARK AVE, NEW YORK, NY, 10022, 4689, USA (Type of address: Service of Process)
1999-06-02 2003-03-17 Address 5 BENTLEY RD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
1997-03-18 2023-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230406000656 2023-04-06 BIENNIAL STATEMENT 2023-03-01
190327060377 2019-03-27 BIENNIAL STATEMENT 2019-03-01
180720006049 2018-07-20 BIENNIAL STATEMENT 2017-03-01
130315006045 2013-03-15 BIENNIAL STATEMENT 2013-03-01
110329002367 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090312002439 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070323002030 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050406002582 2005-04-06 BIENNIAL STATEMENT 2005-03-01
030317002382 2003-03-17 BIENNIAL STATEMENT 2003-03-01
010403002777 2001-04-03 BIENNIAL STATEMENT 2001-03-01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State