Name: | NIPPON PAINT (AMERICA) CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 1975 (50 years ago) |
Date of dissolution: | 01 Jan 2002 |
Entity Number: | 384840 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | % MARKS & MURASE, 399 PARK AVE., NEW YORK, NY, United States, 10022 |
Principal Address: | 675 THIRD AVENUE, SUITE 1600, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEN MATSUMURA | Chief Executive Officer | 675 THIRD AVENUE, SUITE 1600, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ATT: FUMIAKI MIZUKI, ESQ. | DOS Process Agent | % MARKS & MURASE, 399 PARK AVE., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1979-12-13 | 1992-02-19 | Address | 400 PARK AVE, ATT FUMIAKI MIZUKI, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1975-11-20 | 1977-10-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1975-11-20 | 1979-12-13 | Address | 21 E 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070212023 | 2007-02-12 | ASSUMED NAME LLC DISCONTINUANCE | 2007-02-12 |
20070123060 | 2007-01-23 | ASSUMED NAME LLC INITIAL FILING | 2007-01-23 |
011231000917 | 2001-12-31 | CERTIFICATE OF MERGER | 2002-01-01 |
931115002711 | 1993-11-15 | BIENNIAL STATEMENT | 1993-11-01 |
921125002564 | 1992-11-25 | BIENNIAL STATEMENT | 1992-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State