Search icon

NAMCO USA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NAMCO USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1972 (53 years ago)
Entity Number: 321918
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1550 Glenlake Ave, Itasca, IL, United States, 60143
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN MCKENZIE Chief Executive Officer 1550 GLENLAKE AVE, ITASCA, IL, United States, 60143

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 1550 GLENLAKE AVE, ITASCA, IL, 60143, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 712 N CENTRAL AVE SUITE B, WOODDALE, IL, 60191, USA (Type of address: Chief Executive Officer)
2023-03-17 2024-01-02 Address 1550 GLENLAKE AVE, ITASCA, IL, 60143, USA (Type of address: Chief Executive Officer)
2023-03-17 2023-03-17 Address 712 N CENTRAL AVE SUITE B, WOODDALE, IL, 60191, USA (Type of address: Chief Executive Officer)
2023-03-17 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240102001906 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230317003094 2023-03-17 BIENNIAL STATEMENT 2022-01-01
200212060234 2020-02-12 BIENNIAL STATEMENT 2020-01-01
SR-85203 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85204 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State