Search icon

NOMURA ASSET MANAGEMENT U.S.A. INC.

Company Details

Name: NOMURA ASSET MANAGEMENT U.S.A. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1976 (49 years ago)
Entity Number: 408472
ZIP code: 10019
County: New York
Place of Formation: New York
Address: WORLDWIDE PLAZA, 309 WEST 49TH STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
NOMURA ASSET MANAGEMENT U.S.A. INC. DOS Process Agent WORLDWIDE PLAZA, 309 WEST 49TH STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
YUICHI NOMOTO Chief Executive Officer WORLDWIDE PLAZA, 309 WEST 49TH STREET, NEW YORK, NY, United States, 10019

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001054879
Phone:
2125091538

Latest Filings

Form type:
13F-HR/A
File number:
028-06692
Filing date:
2006-02-06
File:
Form type:
13F-HR
File number:
028-06692
Filing date:
2005-05-13
File:
Form type:
13F-HR
File number:
028-06692
Filing date:
2005-02-11
File:
Form type:
13F-HR
File number:
028-06692
Filing date:
2004-11-02
File:
Form type:
13F-HR
File number:
028-06692
Filing date:
2004-08-11
File:

Legal Entity Identifier

LEI Number:
549300ZN36E1MEF7S595

Registration Details:

Initial Registration Date:
2016-11-18
Next Renewal Date:
2023-09-12
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-08-20 2024-08-20 Address WORLDWIDE PLAZA, 309 WEST 49TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-08-20 Address WORLDWIDE PLAZA, 309 WEST 49TH STREET, NEW YORK, NY, 10019, 7316, USA (Type of address: Chief Executive Officer)
2019-12-19 2024-08-20 Address WORLDWIDE PLAZA, 309 WEST 49TH STREET, NEW YORK, NY, 10019, 7316, USA (Type of address: Chief Executive Officer)
2014-08-01 2019-12-19 Address WORLDWIDE PLAZA, 309 WEST 49TH STREET, NEW YORK, NY, 10019, 7316, USA (Type of address: Principal Executive Office)
2014-08-01 2019-12-19 Address WORLDWIDE PLAZA, 309 WEST 49TH STREET, NEW YORK, NY, 10019, 7316, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240820002769 2024-08-20 BIENNIAL STATEMENT 2024-08-20
220802001659 2022-08-02 BIENNIAL STATEMENT 2022-08-01
200806060979 2020-08-06 BIENNIAL STATEMENT 2020-08-01
191219002040 2019-12-19 AMENDMENT TO BIENNIAL STATEMENT 2018-08-01
180801007603 2018-08-01 BIENNIAL STATEMENT 2018-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State