Name: | NAGASE BROTHERS USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 2011 (14 years ago) |
Entity Number: | 4124768 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 150 EAST 40TH STREET, UNIT 34E, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NAGASE BROTHERS USA, INC., COLORADO | 20151636319 | COLORADO |
Name | Role | Address |
---|---|---|
AKIYUKI NAGASE | Chief Executive Officer | 1-29-2 KICHIJOJI MINAMI-MACHI, MUSASHINO-SHI, TOKYO, Japan |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-04 | 2023-08-04 | Address | 1-29-2 KICHIJOJI MINAMI-MACHI, MUSASHINO-SHI, TOKYO, JPN (Type of address: Chief Executive Officer) |
2023-08-04 | 2023-08-04 | Address | 1-29-2 KICHIJOJI MINAMI-MACHI, MUSASHINO-SHI, TOKYO, 18087, 15, JPN (Type of address: Chief Executive Officer) |
2019-08-26 | 2023-08-04 | Address | 1-29-2 KICHIJOJI MINAMI-MACHI, MUSASHINO-SHI, TOKYO, 18087, 15, JPN (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-08-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-01-22 | 2019-08-26 | Address | 150 EAST 40TH STREET, UNIT 34E, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2011-08-01 | 2023-08-04 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2011-08-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230804004291 | 2023-08-04 | BIENNIAL STATEMENT | 2023-08-01 |
210831002911 | 2021-08-31 | BIENNIAL STATEMENT | 2021-08-31 |
190826060070 | 2019-08-26 | BIENNIAL STATEMENT | 2019-08-01 |
SR-58143 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170817006302 | 2017-08-17 | BIENNIAL STATEMENT | 2017-08-01 |
150812006135 | 2015-08-12 | BIENNIAL STATEMENT | 2015-08-01 |
140122006123 | 2014-01-22 | BIENNIAL STATEMENT | 2013-08-01 |
110801000185 | 2011-08-01 | CERTIFICATE OF INCORPORATION | 2011-08-01 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State