Search icon

NIPPON STEEL NORTH AMERICA, INC.

Headquarter

Company Details

Name: NIPPON STEEL NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1972 (53 years ago)
Entity Number: 245084
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 920 MEMORIAL CITY WAY, SUITE 700, HOUSTON, TX, United States, 77024

Shares Details

Shares issued 7000000

Share Par Value 10

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
HIROSHI ONO Chief Executive Officer 920 MEMORIAL CITY WAY, SUITE 700, HOUSTON, TX, United States, 77024

Links between entities

Type:
Headquarter of
Company Number:
000-306-502
State:
Alabama
Type:
Headquarter of
Company Number:
0838368
State:
KENTUCKY
Type:
Headquarter of
Company Number:
CORP_56494138
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
132726228
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-30 2025-05-22 Shares Share type: PAR VALUE, Number of shares: 7000000, Par value: 10
2025-04-09 2025-04-30 Shares Share type: PAR VALUE, Number of shares: 7000000, Par value: 10
2025-03-14 2025-04-09 Shares Share type: PAR VALUE, Number of shares: 7000000, Par value: 10
2025-01-28 2025-03-14 Shares Share type: PAR VALUE, Number of shares: 7000000, Par value: 10
2024-12-23 2025-01-28 Shares Share type: PAR VALUE, Number of shares: 7000000, Par value: 10

Filings

Filing Number Date Filed Type Effective Date
241003003018 2024-10-03 BIENNIAL STATEMENT 2024-10-03
221005002815 2022-10-05 BIENNIAL STATEMENT 2022-10-01
220106000488 2022-01-05 CERTIFICATE OF CHANGE BY ENTITY 2022-01-05
201016000170 2020-10-16 CERTIFICATE OF CHANGE 2020-10-16
201001062298 2020-10-01 BIENNIAL STATEMENT 2020-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State