2025-03-24
|
2025-03-24
|
Address
|
605 THIRD AVENUE, 38TH FL, NEW YORK, NY, 10158, USA (Type of address: Chief Executive Officer)
|
2025-03-24
|
2025-03-24
|
Address
|
ONE WORLD TRADE CENTER, 79TH FLR, NEW YORK, NY, 10048, USA (Type of address: Chief Executive Officer)
|
2005-01-11
|
2007-12-06
|
Name
|
NIKKO ALTERNATIVE ASSET MANAGEMENT, INC.
|
2001-05-01
|
2025-03-24
|
Address
|
ONE WORLD TRADE CENTER, 79TH FLR, NEW YORK, NY, 10048, USA (Type of address: Chief Executive Officer)
|
1999-04-05
|
2025-03-24
|
Address
|
1013 CENTRE RD, WILMINGTON, DE, 19805, 1297, USA (Type of address: Service of Process)
|
1998-04-08
|
2001-05-01
|
Address
|
200 LIBERTY STREET, NEW YORK, NY, 10281, 1003, USA (Type of address: Chief Executive Officer)
|
1998-04-08
|
2001-05-01
|
Address
|
200 LIBERTY STREET, NEW YORK, NY, 10281, 1003, USA (Type of address: Principal Executive Office)
|
1998-04-08
|
1999-04-05
|
Address
|
C EVAN STEWART ESQ, 200 LIBERTY STREET, NEW YORK, NY, 10281, 1003, USA (Type of address: Service of Process)
|
1997-04-08
|
2025-03-24
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
1987-04-30
|
1997-04-08
|
Address
|
1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
|
1976-11-01
|
1987-04-30
|
Address
|
70 PINE ST, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
1973-03-30
|
1998-04-08
|
Address
|
1 CHASE MANHATTAN PLAZA, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
1973-03-30
|
1976-11-01
|
Address
|
60 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
1973-03-30
|
2005-01-11
|
Name
|
THE NIKKO SECURITIES CO. INTERNATIONAL, INC.
|