Search icon

NAMICS TECHNOLOGIES, INC.

Company Details

Name: NAMICS TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2005 (20 years ago)
Entity Number: 3160954
ZIP code: 95110
County: Dutchess
Place of Formation: California
Address: 226 AIRPORT PARKWAY, SUITE 660, SAN JOSE, CA, United States, 95110
Principal Address: 226 AIRPORT PKWY., STE 660, SAN JOSE, CA, United States, 95110

DOS Process Agent

Name Role Address
NAMICS TECHNOLOGIES, INC. DOS Process Agent 226 AIRPORT PARKWAY, SUITE 660, SAN JOSE, CA, United States, 95110

Chief Executive Officer

Name Role Address
TOSHINOBU ODAJIMA Chief Executive Officer 3993 NIGORIKAWA, KITA-KU, NIIGATA-CITY, Japan

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 3993 NIGORIKAWA, KITA-KU, NIIGATA-CITY, 95031, 31, JPN (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 3993 NIGORIKAWA, KITA-KU, NIIGATA-CITY, JPN (Type of address: Chief Executive Officer)
2023-03-06 2023-03-06 Address 3993 NIGORIKAWA, KITA-KU, NIIGATA-CITY, JPN (Type of address: Chief Executive Officer)
2023-03-06 2025-02-04 Address 226 AIRPORT PARKWAY, SUITE 660, SAN JOSE, CA, 95110, USA (Type of address: Service of Process)
2023-03-06 2025-02-04 Address 3993 NIGORIKAWA, KITA-KU, NIIGATA-CITY, JPN (Type of address: Chief Executive Officer)
2023-03-06 2023-03-06 Address 3993 NIGORIKAWA, KITA-KU, NIIGATA-CITY, 95031, 31, JPN (Type of address: Chief Executive Officer)
2023-03-06 2025-02-04 Address 3993 NIGORIKAWA, KITA-KU, NIIGATA-CITY, 95031, 31, JPN (Type of address: Chief Executive Officer)
2021-02-01 2023-03-06 Address 226 AIRPORT PARKWAY, SUITE 660, SAN JOSE, CA, 95110, USA (Type of address: Service of Process)
2018-08-30 2021-02-01 Address 226 AIRPORT PARKWAY, SUITE 660, SAN JOSE, CA, 95110, USA (Type of address: Service of Process)
2009-02-12 2023-03-06 Address 3993 NIGORIKAWA, KITA-KU, NIIGATA-CITY, 95031, 31, JPN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250204002064 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230306003435 2023-03-06 BIENNIAL STATEMENT 2023-02-01
210201061683 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206060705 2019-02-06 BIENNIAL STATEMENT 2019-02-01
180830000188 2018-08-30 CERTIFICATE OF CHANGE 2018-08-30
170201007191 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202007653 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130204007068 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110302002341 2011-03-02 BIENNIAL STATEMENT 2011-02-01
090212002770 2009-02-12 BIENNIAL STATEMENT 2009-02-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State