Search icon

NAM WAH USA INC.

Company Details

Name: NAM WAH USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 2006 (19 years ago)
Date of dissolution: 17 Jun 2016
Entity Number: 3329882
ZIP code: 44705
County: Monroe
Place of Formation: Delaware
Address: 4852 LAVERTON AVE NE, CANTON, OH, United States, 44705
Principal Address: 195 CEDARWOOD OFFICE PARK, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
ANDREW KOHN Chief Executive Officer 37 SHAGBARK WAY, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4852 LAVERTON AVE NE, CANTON, OH, United States, 44705

Form 5500 Series

Employer Identification Number (EIN):
203977197
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2006-03-07 2016-06-17 Address 37 SHAGBARK WAY, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160617000470 2016-06-17 SURRENDER OF AUTHORITY 2016-06-17
120427002557 2012-04-27 BIENNIAL STATEMENT 2012-03-01
100324002100 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080304002582 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060307000127 2006-03-07 APPLICATION OF AUTHORITY 2006-03-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State