Search icon

DAIWA INSTITUTE OF RESEARCH LTD.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 OLD SLIP 11TH FLR, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MASAHISA NAKAGAWA,PRESIDENT Chief Executive Officer 15-6 FUYUKI, KOTO-KU, TOKYO, Japan

History

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)

Filings

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