Search icon

NIKKO AMERICA, INC.

Company Details

Name: NIKKO AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 2008 (17 years ago)
Date of dissolution: 30 Oct 2009
Entity Number: 3684822
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 7 WEST 36TH STREET, 14TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
JASMILHE Y. UCHITSUBO DOS Process Agent 7 WEST 36TH STREET, 14TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2008-06-16 2009-01-21 Address 7 WEST 36TH STREET 14TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091030000110 2009-10-30 CERTIFICATE OF MERGER 2009-10-30
090121000472 2009-01-21 CERTIFICATE OF CHANGE 2009-01-21
080616000270 2008-06-16 CERTIFICATE OF INCORPORATION 2008-06-16

Court Cases

Court Case Summary

Filing Date:
1996-12-11
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LARSEN ASSOC
Party Role:
Plaintiff
Party Name:
NIKKO AMERICA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-02-11
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Banks and Banking

Parties

Party Name:
FIRST NY BANK/BUS.
Party Role:
Plaintiff
Party Name:
NIKKO AMERICA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-11-01
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
NIKKO AMERICA, INC.
Party Role:
Defendant
Party Name:
LARSEN ASSOC
Party Role:
Plaintiff

Date of last update: 28 Mar 2025

Sources: New York Secretary of State