Name: | NIPPON ZEON OF AMERICA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1973 (52 years ago) |
Date of dissolution: | 23 Dec 1998 |
Entity Number: | 264090 |
ZIP code: | 10606 |
County: | Westchester |
Place of Formation: | New York |
Address: | 50 MAIN STREET, WHITE PLAINS, NY, United States, 10606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ATTN: ROBERT BURNS C/O NIPPON ZEON OF AMERICA INC. | DOS Process Agent | 50 MAIN STREET, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
KAN KAWAHARA | Chief Executive Officer | 50 MAIN STREET, WHITE PLAINS, NY, United States, 10606 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-24 | 1997-07-18 | Address | 50 MAIN STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer) |
1993-02-24 | 1997-08-26 | Address | 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1992-06-26 | 1993-02-24 | Address | 399 PARK AVENUE, ATTN: JIRO MURASE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1973-06-19 | 1992-06-26 | Address | 350 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C344004-2 | 2004-03-04 | ASSUMED NAME CORP INITIAL FILING | 2004-03-04 |
981223000688 | 1998-12-23 | CERTIFICATE OF MERGER | 1998-12-23 |
970826000541 | 1997-08-26 | CERTIFICATE OF CHANGE | 1997-08-26 |
970718002390 | 1997-07-18 | BIENNIAL STATEMENT | 1997-06-01 |
930708002546 | 1993-07-08 | BIENNIAL STATEMENT | 1993-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State