Name: | NOMURA DERIVATIVE PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1999 (25 years ago) |
Date of dissolution: | 12 Dec 2022 |
Entity Number: | 2446877 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | WORLDWIDE PLAZA, 309 WEST 49TH STREET, NEW YORK, NY, United States, 10019 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
YO AKATSUKA | Chief Executive Officer | WORLDWIDE PLAZA, 309 WEST 49TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-13 | 2022-12-13 | Address | WORLDWIDE PLAZA, 309 WEST 49TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2019-12-02 | 2022-12-13 | Address | WORLDWIDE PLAZA, 309 WEST 49TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2017-12-04 | 2019-12-02 | Address | WORLDWIDE PLAZA, 309 WEST 49TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2013-12-09 | 2017-12-04 | Address | WORLDWIDE PLAZA, 309 WEST 49TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2012-12-07 | 2022-12-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-12-07 | 2022-12-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2006-01-30 | 2013-12-09 | Address | 2 WORLD FINANCIAL CENTER, BLDG B, NEW YORK, NY, 10281, 1198, USA (Type of address: Chief Executive Officer) |
2004-01-13 | 2013-12-09 | Address | 2 WORLD FINANCIAL CENTER, BLDG B, NEW YORK, NY, 10281, 1198, USA (Type of address: Principal Executive Office) |
2004-01-13 | 2006-01-30 | Address | 2 WORLD FINANCIAL CENTER, BLDG B, NEW YORK, NY, 10281, 1198, USA (Type of address: Chief Executive Officer) |
1999-12-06 | 2012-12-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221213002209 | 2022-12-12 | CERTIFICATE OF TERMINATION | 2022-12-12 |
211208003284 | 2021-12-08 | BIENNIAL STATEMENT | 2021-12-08 |
191202061950 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171204007415 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
151203006385 | 2015-12-03 | BIENNIAL STATEMENT | 2015-12-01 |
131209006331 | 2013-12-09 | BIENNIAL STATEMENT | 2013-12-01 |
121207000587 | 2012-12-07 | CERTIFICATE OF CHANGE | 2012-12-07 |
120329002230 | 2012-03-29 | BIENNIAL STATEMENT | 2011-12-01 |
111216002753 | 2011-12-16 | BIENNIAL STATEMENT | 2011-12-01 |
091231002570 | 2009-12-31 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State