NAMCO USA INC.

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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN MCKENZIE | Chief Executive Officer | 1550 GLENLAKE AVE, ITASCA, IL, United States, 60143 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State