Name: | DAIWA INSTITUTE OF RESEARCH LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jul 2008 (17 years ago) |
Date of dissolution: | 10 Jun 2021 |
Entity Number: | 3699606 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Japan |
Address: | 32 OLD SLIP 11TH FLR, NEW YORK, NY, United States, 10005 |
Principal Address: | 15-6 FUYUKI, KOTO-KU, TOKYO, Japan |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32 OLD SLIP 11TH FLR, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MASAHISA NAKAGAWA,PRESIDENT | Chief Executive Officer | 15-6 FUYUKI, KOTO-KU, TOKYO, Japan |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-05 | 2020-07-10 | Address | 15-6 FUYUKI, KOTO-KU, TOKYO, 13584, 60, JPN (Type of address: Chief Executive Officer) |
2012-08-09 | 2016-07-05 | Address | 15-6 FUYUKI, KOTO-KU, TOKYO, 13584, 60, JPN (Type of address: Chief Executive Officer) |
2011-08-31 | 2012-08-09 | Address | 15-6 FUYYUKI, KOTO-KU, TOKYO, 13584, 60, JPN (Type of address: Chief Executive Officer) |
2011-08-31 | 2012-08-09 | Address | 32 OLD SLIP / 11TH FL, NEW YORK, NY, 10005, 3504, USA (Type of address: Service of Process) |
2008-07-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-07-23 | 2011-08-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210610000051 | 2021-06-10 | CERTIFICATE OF TERMINATION | 2021-06-10 |
200710060094 | 2020-07-10 | BIENNIAL STATEMENT | 2020-07-01 |
SR-50355 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180703006323 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
160705006419 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140709006082 | 2014-07-09 | BIENNIAL STATEMENT | 2014-07-01 |
120809002950 | 2012-08-09 | BIENNIAL STATEMENT | 2012-07-01 |
110831002620 | 2011-08-31 | BIENNIAL STATEMENT | 2010-07-01 |
090414000102 | 2009-04-14 | CERTIFICATE OF AMENDMENT | 2009-04-14 |
080822000032 | 2008-08-22 | CERTIFICATE OF AMENDMENT | 2008-08-22 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State