NISSEI SANGYO AMERICA, LTD.
Branch
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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
YASHUHIKO KOBATA | Chief Executive Officer | 10 N MARTINGALE RD, SUITE 500, SCHAUMBURG, IL, United States, 60173 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State