Search icon

NEC SYSTEMS, INC.

Headquarter

Company Details

Name: NEC SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 1972 (53 years ago)
Date of dissolution: 07 Mar 2002
Entity Number: 322002
ZIP code: 95134
County: Suffolk
Place of Formation: New York
Address: HIROKAZU NAKANNO, 11O RIO ROBLES, SAN JOSE, CA, United States, 95134
Principal Address: 110 RIO ROBLES DR, SAN JOSE, CA, United States, 95134

Shares Details

Shares issued 30000

Share Par Value 5

Type PAR VALUE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent HIROKAZU NAKANNO, 11O RIO ROBLES, SAN JOSE, CA, United States, 95134

Chief Executive Officer

Name Role Address
KOZO KURIYAMA Chief Executive Officer 110 RIO ROBLES DR, SAN JOSE, CA, United States, 95134

Links between entities

Type:
Headquarter of
Company Number:
CORP_61928537
State:
ILLINOIS

History

Start date End date Type Value
1998-06-09 2000-02-23 Address 110 RIO ROBLES DR, SAN JOSE, CA, 95134, USA (Type of address: Service of Process)
1993-06-18 1998-06-09 Address 1414 MASSACHUSETTS AVENUE, BOXBOROUGH, MA, 01719, USA (Type of address: Chief Executive Officer)
1993-06-18 1998-06-09 Address KEIICHIRO KAGIYAMA, 1414 MASSACHUSETTS AVENUE, BOXBOROUGH, MA, 01719, USA (Type of address: Principal Executive Office)
1993-06-18 1998-06-09 Address KEIICHIRO KAGIYAMA, 1414 MASSACHUSETTS AVENUE, BOXBOROUGH, MA, 01719, USA (Type of address: Service of Process)
1992-07-06 1993-06-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20051122051 2005-11-22 ASSUMED NAME CORP INITIAL FILING 2005-11-22
020307000666 2002-03-07 CERTIFICATE OF MERGER 2002-03-07
020124002549 2002-01-24 BIENNIAL STATEMENT 2002-01-01
000718000352 2000-07-18 CERTIFICATE OF AMENDMENT 2000-07-18
000223002815 2000-02-23 BIENNIAL STATEMENT 2000-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State