Name: | NRP HOLDING 1 |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Apr 2009 (16 years ago) |
Date of dissolution: | 08 Feb 2022 |
Entity Number: | 3799721 |
ZIP code: | 07111 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | NRP HOLDING CORPORATION |
Fictitious Name: | NRP HOLDING 1 |
Address: | 51 PHILIP PLACE, IRVINGTON, NJ, United States, 07111 |
Principal Address: | C/O COHNREZNICK LLP, 1301 AVE OF THE AMERICAS 10 FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 51 PHILIP PLACE, IRVINGTON, NJ, United States, 07111 |
Name | Role | Address |
---|---|---|
SHINJI MORITA | Chief Executive Officer | 4-2-22 KUDAN KITA, CHIYODA-KU, TOKYO, Japan |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-20 | 2022-02-09 | Address | 51 PHILIP PLACE, IRVINGTON, NJ, 07111, USA (Type of address: Service of Process) |
2021-04-20 | 2022-02-09 | Address | 4-2-22 KUDAN KITA, CHIYODA-KU, TOKYO, 10200, 73, JPN (Type of address: Chief Executive Officer) |
2019-04-24 | 2021-04-20 | Address | 110 WEST 40TH STREET, ROOM 2103, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2017-04-24 | 2019-04-24 | Address | 110 WEST 40TH STREET, ROOM 2103, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2017-04-24 | 2021-04-20 | Address | 110 WEST 40TH STREET, ROOM 2103, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220209001503 | 2022-02-08 | SURRENDER OF AUTHORITY | 2022-02-08 |
210420060358 | 2021-04-20 | BIENNIAL STATEMENT | 2021-04-01 |
190424060082 | 2019-04-24 | BIENNIAL STATEMENT | 2019-04-01 |
170424006076 | 2017-04-24 | BIENNIAL STATEMENT | 2017-04-01 |
160721000504 | 2016-07-21 | CERTIFICATE OF CHANGE | 2016-07-21 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State