Search icon

NIKON PRECISION INC.

Company Details

Name: NIKON PRECISION INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1999 (26 years ago)
Entity Number: 2383109
ZIP code: 12207
County: Dutchess
Place of Formation: California
Principal Address: 6723 NE BENNETT ST., SUITE 100, HILLSBORO, OR, United States, 97124
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
YOSHIYUKI TAKABATAKE Chief Executive Officer 6723 NE BENNETT ST., SUITE 100, HILLSBORO, OR, United States, 97124

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 1399 SHOREWAY ROAD, BELMONT, CA, 94002, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 6723 NE BENNETT ST., SUITE 100, HILLSBORO, OR, 97124, USA (Type of address: Chief Executive Officer)
2023-03-27 2023-05-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-03-27 2023-05-01 Address 1399 SHOREWAY ROAD, BELMONT, CA, 94002, USA (Type of address: Chief Executive Officer)
2023-03-27 2023-05-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-05-10 2023-03-27 Address 1399 SHOREWAY ROAD, BELMONT, CA, 94002, USA (Type of address: Chief Executive Officer)
2021-05-10 2023-03-27 Address ATTN: ERIN WILLIAMS, 1399 SHOREWAY ROAD, BELMONT, CA, 94002, 4107, USA (Type of address: Service of Process)
2017-05-02 2021-05-10 Address ATTN: NAOMI OBINATA, 1399 SHOREWAY ROAD, BELMONT, CA, 94002, 4107, USA (Type of address: Service of Process)
2015-05-14 2021-05-10 Address 1399 SHOREWAY ROAD, BELMONT, CA, 94002, USA (Type of address: Chief Executive Officer)
2013-05-22 2015-05-14 Address 1399 HSOREWAY ROAD, BELMONT, CA, 94002, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230501004102 2023-05-01 BIENNIAL STATEMENT 2023-05-01
230327000559 2023-03-27 CERTIFICATE OF CHANGE BY ENTITY 2023-03-27
210510060847 2021-05-10 BIENNIAL STATEMENT 2021-05-01
190507060562 2019-05-07 BIENNIAL STATEMENT 2019-05-01
170502008004 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150514006319 2015-05-14 BIENNIAL STATEMENT 2015-05-01
130522002437 2013-05-22 BIENNIAL STATEMENT 2013-05-01
110531002157 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090430002771 2009-04-30 BIENNIAL STATEMENT 2009-05-01
070517002079 2007-05-17 BIENNIAL STATEMENT 2007-05-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0507891 Patent 2005-09-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2005-09-09
Transfer Date 2010-11-12
Termination Date 2012-04-05
Date Issue Joined 2007-04-02
Section 0271
Transfer Office 7
Transfer Docket Number 0507891
Transfer Origin 1
Status Terminated

Parties

Name ANVIK CORPORATION
Role Plaintiff
Name NIKON PRECISION INC.
Role Defendant
0507891 Patent 2013-05-03 voluntarily
Circuit Second Circuit
Origin remanded for further action (removal from court of appeals)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-05-03
Transfer Date 2010-11-12
Termination Date 2014-01-06
Date Issue Joined 2013-05-03
Section 0271
Transfer Office 7
Transfer Docket Number 0507891
Transfer Origin 1
Status Terminated

Parties

Name ANVIK CORPORATION
Role Plaintiff
Name NIKON PRECISION INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State