Search icon

NIPPON KANZAI USA, INC.

Company Details

Name: NIPPON KANZAI USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 2011 (13 years ago)
Date of dissolution: 31 Oct 2022
Entity Number: 4149085
ZIP code: 10005
County: New York
Place of Formation: New York
Address: C/O KTP LLP 30 WALL ST., 12TH FLOOR, NEW YORK, NY, United States, 10005
Principal Address: C/O KRANJAC TRIPODI & PARTNERS, 30 WALL STREET, 12TH FLOOR, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 500000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O KRANJAC TRIPODI & PARTNERS LLP DOS Process Agent C/O KTP LLP 30 WALL ST., 12TH FLOOR, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MAMORU YASUDA Chief Executive Officer C/O KRANJAC TRIPODI & PARTNERS, LLP, 30 WALL STREET, 12TH FLOOR, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2022-04-05 2022-04-05 Address C/O KRANJAC TRIPODI & PARTNERS, 30 WALL STREET, 12TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2022-04-05 2022-04-05 Address C/O KRANJAC TRIPODI & PARTNERS, LLP, 30 WALL STREET, 12TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2021-06-16 2022-04-05 Address C/O KRANJAC TRIPODI & PARTNERS, 30 WALL STREET, 12TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2019-10-02 2022-04-05 Address C/O KTP LLP 30 WALL ST., 12TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-10-04 2019-10-02 Address C/O KTP LLP 30 WALL ST. 12TH F, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-10-18 2021-06-16 Address C/O KRANJAC TRIPODI & PARTNERS, 30 WALL STREET, 12TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2013-10-18 2017-10-04 Address 30 WALL ST., 12TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-10-03 2013-10-18 Address 30 WALL ST., 12TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-10-03 2022-04-04 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
221019001829 2022-10-18 CERTIFICATE OF MERGER 2022-10-31
220405003164 2022-04-04 AMENDMENT TO BIENNIAL STATEMENT 2022-04-04
211004000769 2021-10-04 BIENNIAL STATEMENT 2021-10-04
210616002013 2021-06-16 AMENDMENT TO BIENNIAL STATEMENT 2019-10-01
191002061717 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171004007364 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151019006089 2015-10-19 BIENNIAL STATEMENT 2015-10-01
131018006508 2013-10-18 BIENNIAL STATEMENT 2013-10-01
111003000606 2011-10-03 CERTIFICATE OF INCORPORATION 2011-10-03

Date of last update: 02 Feb 2025

Sources: New York Secretary of State