Search icon

NLI PROPERTIES WEST, INC.

Company Details

Name: NLI PROPERTIES WEST, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 2007 (18 years ago)
Date of dissolution: 25 Feb 2014
Entity Number: 3495353
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: ATTN: SATORU MURASE, ESQ., 399 PARK AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 277 PARK AVENUE, 34TH FLOOR, NEW YORK, NY, United States, 10172

DOS Process Agent

Name Role Address
B/O BINGHAM MCCUTCHEN LLP DOS Process Agent ATTN: SATORU MURASE, ESQ., 399 PARK AVENUE, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KEISUKE KAWASAKI Chief Executive Officer 277 PARK AVENUE, 34TH FLOOR, NEW YORK, NY, United States, 10172

History

Start date End date Type Value
2011-06-29 2013-03-28 Address 277 PARK AVENUE, 34TH FLOOR, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer)
2011-04-05 2011-06-29 Address 1251 AVE OF THE AMERICAS, 18TH FL, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2009-02-25 2011-04-05 Address 1251 AVE OF THE AMERICAS, 18TH FLR, NEW YOROK, NY, 10020, USA (Type of address: Chief Executive Officer)
2009-02-25 2011-06-29 Address 1251 AVE OF THE AMERICAS, 18TH FLR, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
2007-03-27 2013-10-04 Address ATTN FUMIAKI MIZUKI ESQ, 399 PARK AVE 21ST FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140225000451 2014-02-25 CERTIFICATE OF TERMINATION 2014-02-25
131004000101 2013-10-04 CERTIFICATE OF CHANGE 2013-10-04
130328006095 2013-03-28 BIENNIAL STATEMENT 2013-03-01
110629002464 2011-06-29 AMENDMENT TO BIENNIAL STATEMENT 2011-03-01
110405002463 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090225002281 2009-02-25 BIENNIAL STATEMENT 2009-03-01
070327000406 2007-03-27 APPLICATION OF AUTHORITY 2007-03-27

Date of last update: 04 Feb 2025

Sources: New York Secretary of State