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
Name | Role | Address |
---|---|---|
MASASHI EBIHARA | Chief Executive Officer | 1325 AVE OF THE AMERICAS, SUTE 2408, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
NIKKEI VISUAL IMAGES AMERICA, INC. | DOS Process Agent | 1325 AVE OF THE AMERICAS, SUTE 2408, NEW YORK, NY, United States, 10019 |
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 |
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