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

Docket Number Nature of Suit Filing Date Disposition
8902809 Other Contract Actions 1991-11-01 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1895
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-11-01
Termination Date 1997-01-29
Section 1332

Parties

Name LARSEN ASSOC
Role Plaintiff
Name NIKKO AMERICA, INC.
Role Defendant
8902809 Other Contract Actions 1989-04-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1895
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-04-25
Termination Date 1991-10-02
Date Issue Joined 1991-06-21
Pretrial Conference Date 1990-10-02

Parties

Name RAY LARSEN ASSO INC
Role Plaintiff
Name NIKKO AMERICA, INC.
Role Defendant
8902809 Other Contract Actions 1996-12-11 statistical closing
Circuit Second Circuit
Origin second reopen
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1895
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-12-11
Termination Date 1996-12-11
Date Issue Joined 1991-06-21
Pretrial Conference Date 1990-10-02
Section 1332

Parties

Name LARSEN ASSOC
Role Plaintiff
Name NIKKO AMERICA, INC.
Role Defendant
8907450 Trademark 1989-11-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-11-08
Termination Date 1989-11-20
Section 1125

Parties

Name HASBRO
Role Plaintiff
Name NIKKO AMERICA, INC.
Role Defendant
9300859 Banks and Banking 1993-02-11 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
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 1993-02-11
Termination Date 2002-01-31
Date Issue Joined 1993-05-18
Pretrial Conference Date 1993-10-01
Section 1446
Status Terminated

Parties

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

Date of last update: 28 Mar 2025

Sources: New York Secretary of State