Name: | NIKON INSTRUMENTS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Sep 2000 (25 years ago) |
Entity Number: | 2549299 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 1300 WALT WHITMAN ROAD, MELVILLE, NY, United States, 11747 |
Principal Address: | 1300 WALT WHITMAN RD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
NIKON INSTRUMENTS INC. | DOS Process Agent | 1300 WALT WHITMAN ROAD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
KENICHI TSUJI | Chief Executive Officer | 1300 WALT WHITMAN RD, MELVILLE, NY, United States, 11747 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-09-17 | 2024-09-17 | Address | 1300 WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2020-09-29 | 2024-09-17 | Address | 1300 WALT WHITMAN ROAD, MELVILLE, NY, 11747, 3064, USA (Type of address: Service of Process) |
2014-09-29 | 2024-09-17 | Address | 1300 WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2008-09-30 | 2014-09-29 | Address | 1300 WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2004-11-17 | 2008-09-30 | Address | 1300 WALT WHITMAN RD, MELVILLE, NY, 11747, 3064, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240917002701 | 2024-09-17 | BIENNIAL STATEMENT | 2024-09-17 |
220930017953 | 2022-09-30 | BIENNIAL STATEMENT | 2022-09-01 |
200929060250 | 2020-09-29 | BIENNIAL STATEMENT | 2020-09-01 |
180920006048 | 2018-09-20 | BIENNIAL STATEMENT | 2018-09-01 |
160928006183 | 2016-09-28 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State