Search icon

NOMURA SECURITIES INTERNATIONAL, INC.

Company Details

Name: NOMURA SECURITIES INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1969 (56 years ago)
Entity Number: 282102
ZIP code: 12207
County: Albany
Place of Formation: New York
Principal Address: WORLDWIDE PLAZA, 309 WEST 49TH ST, NEW YORK, NY, United States, 10019
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 9000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SATOSHI KAWAMURA Chief Executive Officer WORLDWIDE PLAZA, 309 WEST 49TH ST, NEW YORK, NY, United States, 10019

Legal Entity Identifier

LEI Number:
OXTKY6Q8X53C9ILVV871

Registration Details:

Initial Registration Date:
2012-06-06
Next Renewal Date:
2025-09-25
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-09-12 2024-09-12 Address WORLDWIDE PLAZA, 309 WEST 49TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-09-12 2024-09-12 Address WORLDWIDE PLAZA, 309 WEST 49TH ST, NEW YORK, NY, 10019, 7316, USA (Type of address: Chief Executive Officer)
2024-06-20 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 9000, Par value: 0
2023-09-14 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 9000, Par value: 0
2023-09-01 2023-09-14 Shares Share type: NO PAR VALUE, Number of shares: 9000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240912003315 2024-08-29 RESTATED CERTIFICATE 2024-08-29
230901005810 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210903002133 2021-09-03 BIENNIAL STATEMENT 2021-09-03
190903061348 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170905006575 2017-09-05 BIENNIAL STATEMENT 2017-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State