Search icon

NISSEI SANGYO AMERICA, LTD.

Branch

Company Details

Name: NISSEI SANGYO AMERICA, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1975 (50 years ago)
Date of dissolution: 22 Apr 2002
Branch of: NISSEI SANGYO AMERICA, LTD., Illinois (Company Number CORP_50766527)
Entity Number: 363600
ZIP code: 10011
County: New York
Place of Formation: Illinois
Principal Address: 10 N MARTINGALE RD, SUITE 500, SCHAUMBURG, IL, United States, 60173
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
YASHUHIKO KOBATA Chief Executive Officer 10 N MARTINGALE RD, SUITE 500, SCHAUMBURG, IL, United States, 60173

History

Start date End date Type Value
1999-03-15 2001-04-18 Address 2850 GOLF RD, STE 200, ROLLING MEADOWS, IL, 60008, 4047, USA (Type of address: Chief Executive Officer)
1994-03-10 1999-03-15 Address 2850 GOLF ROAD, SUITE 200, ROLLING MEADOWS, IL, 60008, 4047, USA (Type of address: Chief Executive Officer)
1993-04-06 1994-03-10 Address 2850 WEST GOLF ROAD, SUITE 200, ROLLING MEADOWS, IL, 60008, 4047, USA (Type of address: Chief Executive Officer)
1993-04-06 2001-04-18 Address 2850 WEST GOLF ROAD, SUITE 200, ROLLING MEADOWS, IL, 60008, 4047, USA (Type of address: Principal Executive Office)
1986-04-04 1999-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-04-04 1999-10-14 Address 1633 BROADWAY, NEWYORK, NY, 10019, USA (Type of address: Registered Agent)
1980-08-19 1986-04-04 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1980-08-19 1986-04-04 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1975-02-27 1980-08-19 Address 825 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20050927061 2005-09-27 ASSUMED NAME CORP INITIAL FILING 2005-09-27
020422000538 2002-04-22 CERTIFICATE OF TERMINATION 2002-04-22
010418002698 2001-04-18 BIENNIAL STATEMENT 2001-02-01
991014001116 1999-10-14 CERTIFICATE OF CHANGE 1999-10-14
990315002755 1999-03-15 BIENNIAL STATEMENT 1999-02-01
970224002162 1997-02-24 BIENNIAL STATEMENT 1997-02-01
940310002104 1994-03-10 BIENNIAL STATEMENT 1994-02-01
930406002280 1993-04-06 BIENNIAL STATEMENT 1993-02-01
B342800-2 1986-04-04 CERTIFICATE OF AMENDMENT 1986-04-04
A692031-3 1980-08-19 CERTIFICATE OF AMENDMENT 1980-08-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8900622 Other Contract Actions 1989-10-19 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-10-19
Termination Date 1990-01-16
Date Issue Joined 1989-10-20
Section 1332

Parties

Name NISSEI SANGYO AMERICA, LTD.
Role Plaintiff
Name ENTIRE, INC.
Role Defendant
8900622 Other Contract Actions 1989-05-26 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1989-05-26
Termination Date 1989-07-21
Date Issue Joined 1989-06-23
Section 1332

Parties

Name NISSEI SANGYO AMERICA, LTD.
Role Plaintiff
Name ENTIRE, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State