Name: | NTT UD USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 2013 (11 years ago) |
Entity Number: | 4473884 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 200 Park Avenue South, Suite 1411, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
HIROSHI OGASAWARA | Chief Executive Officer | 200 PARK AVENUE SOUTH, SUITE 1411, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-20 | 2023-10-20 | Address | 200 PARK AVENUE SOUTH, SUITE 1411, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-10-20 | 2023-10-20 | Address | 12 EAST 49TH STREET, FL11, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2020-12-18 | 2023-10-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-12-18 | 2023-10-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-12-16 | 2023-10-20 | Address | 12 EAST 49TH STREET, FL11, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2020-12-16 | 2020-12-18 | Address | 45 ROCKEFELLER PLAZA FL20 45, 20TH FLOOR, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
2013-10-17 | 2020-12-16 | Address | 45 ROCKEFELLER PLAZA, 20TH FLOOR, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231020001261 | 2023-10-20 | BIENNIAL STATEMENT | 2023-10-01 |
201231000262 | 2020-12-31 | CERTIFICATE OF AMENDMENT | 2020-12-31 |
201218000227 | 2020-12-18 | CERTIFICATE OF CHANGE | 2020-12-18 |
201216060331 | 2020-12-16 | BIENNIAL STATEMENT | 2019-10-01 |
131017000173 | 2013-10-17 | APPLICATION OF AUTHORITY | 2013-10-17 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State