Name: | NOMURA INSTITUTE OF CAPITAL MARKETS RESEARCH |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jun 2004 (21 years ago) |
Date of dissolution: | 03 Oct 2016 |
Entity Number: | 3065158 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Japan |
Principal Address: | URBANNET OTEMACHI BUILDING, 2-2-2, OTEMACHI, CHIYODA-KU, TOKYO, Japan |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TOSHIHIRO IWASAKI | Chief Executive Officer | URBANNET OTEMACHI BUILDING, 2-2-2, OTEMACHI, CHIYODA-KU, TOKYO, Japan |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-27 | 2016-10-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-11-27 | 2016-10-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-08-06 | 2014-06-13 | Address | URBANNET OTEMACHI BUILDING, 2-2-2, OTEMACHI, CHIYODA-KU, TOKYO, 10381, 30, JPN (Type of address: Chief Executive Officer) |
2006-07-25 | 2010-08-06 | Address | 1-9-1 NIHONBASHI, CHUO-KU, TOKYO 103-8011, JPN (Type of address: Principal Executive Office) |
2006-07-25 | 2010-08-06 | Address | 1-9-1 NIHONBASHI, CHUO-KU, TOKYO 103-8011, JPN (Type of address: Chief Executive Officer) |
2004-06-14 | 2013-11-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-06-14 | 2013-11-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161003000296 | 2016-10-03 | SURRENDER OF AUTHORITY | 2016-10-03 |
160607006809 | 2016-06-07 | BIENNIAL STATEMENT | 2016-06-01 |
140613006632 | 2014-06-13 | BIENNIAL STATEMENT | 2014-06-01 |
131127000608 | 2013-11-27 | CERTIFICATE OF CHANGE | 2013-11-27 |
120621006065 | 2012-06-21 | BIENNIAL STATEMENT | 2012-06-01 |
100806003141 | 2010-08-06 | BIENNIAL STATEMENT | 2010-06-01 |
080702002992 | 2008-07-02 | BIENNIAL STATEMENT | 2008-06-01 |
060725002713 | 2006-07-25 | BIENNIAL STATEMENT | 2006-06-01 |
040614000392 | 2004-06-14 | APPLICATION OF AUTHORITY | 2004-06-14 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State