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