Name: | NOMURA FINANCIAL HOLDING AMERICA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Apr 2009 (16 years ago) |
Date of dissolution: | 10 Mar 2015 |
Entity Number: | 3803609 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | WORLDWIDE PLAZA,, 309 W. 49TH ST., NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
NOMURA HOLDING AMERICA INC., ATTN: PENNY TEHRANI | DOS Process Agent | WORLDWIDE PLAZA,, 309 W. 49TH ST., NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-31 | 2015-03-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-10-31 | 2015-03-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-04-28 | 2012-10-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-04-28 | 2012-10-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150310000375 | 2015-03-10 | SURRENDER OF AUTHORITY | 2015-03-10 |
130408007106 | 2013-04-08 | BIENNIAL STATEMENT | 2013-04-01 |
121031000155 | 2012-10-31 | CERTIFICATE OF CHANGE | 2012-10-31 |
110426002876 | 2011-04-26 | BIENNIAL STATEMENT | 2011-04-01 |
090826000078 | 2009-08-26 | CERTIFICATE OF PUBLICATION | 2009-08-26 |
090428000281 | 2009-04-28 | APPLICATION OF AUTHORITY | 2009-04-28 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State