Search icon

NIDEC MOTOR CORPORATION

Company Details

Name: NIDEC MOTOR CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2010 (14 years ago)
Entity Number: 3995969
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 8050 WEST FLORISSANT AVENUE, ST. LOUIS, MO, United States, 63136

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MICHAEL BRIGGS Chief Executive Officer 8050 WEST FLORISSANT AVENUE, ST. LOUIS, MO, United States, 63136

History

Start date End date Type Value
2017-08-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-08-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-09-17 2018-09-17 Address 8050 WEST FLORISSANT AVENUE, ST. LOUIS, MO, 63136, USA (Type of address: Chief Executive Officer)
2012-09-04 2014-09-17 Address 8050 WEST FLORISSANT AVENUE, ST. LOUIS, MO, 63136, USA (Type of address: Chief Executive Officer)
2011-09-20 2017-08-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-09-20 2017-08-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-09-15 2011-09-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-09-15 2011-09-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220901003905 2022-09-01 BIENNIAL STATEMENT 2022-09-01
210823000222 2021-08-23 BIENNIAL STATEMENT 2021-08-23
SR-55415 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-55414 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180917006135 2018-09-17 BIENNIAL STATEMENT 2018-09-01
170810000257 2017-08-10 CERTIFICATE OF CHANGE 2017-08-10
160901006809 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140917006329 2014-09-17 BIENNIAL STATEMENT 2014-09-01
120904006354 2012-09-04 BIENNIAL STATEMENT 2012-09-01
110920000716 2011-09-20 CERTIFICATE OF CHANGE 2011-09-20

Date of last update: 03 Feb 2025

Sources: New York Secretary of State