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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL BRIGGS | Chief Executive Officer | 8050 WEST FLORISSANT AVENUE, ST. LOUIS, MO, United States, 63136 |
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) |
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