Name: | NIKKO ASSET MANAGEMENT AMERICAS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1973 (52 years ago) |
Entity Number: | 257751 |
ZIP code: | 19805 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1013 CENTRE RD, WILMINGTON, DE, United States, 19805 |
Principal Address: | ONE WORLD TRADE CENTER, 79TH FLR, NEW YORK, NY, United States, 10048 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CSC UNITED STATES CORPORATION | DOS Process Agent | 1013 CENTRE RD, WILMINGTON, DE, United States, 19805 |
Name | Role | Address |
---|---|---|
MASAO MATSUDA | Chief Executive Officer | ONE WORLD TRADE CENTER, 79TH FLR, NEW YORK, NY, United States, 10048 |
Start date | End date | Type | Value |
---|---|---|---|
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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250324003281 | 2025-03-24 | BIENNIAL STATEMENT | 2025-03-24 |
071206000755 | 2007-12-06 | CERTIFICATE OF AMENDMENT | 2007-12-06 |
050111000454 | 2005-01-11 | CERTIFICATE OF AMENDMENT | 2005-01-11 |
010501002747 | 2001-05-01 | BIENNIAL STATEMENT | 2001-03-01 |
C275540-1 | 1999-06-23 | ASSUMED NAME LP INITIAL FILING | 1999-06-23 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State