Search icon

NIKKO CONSULTING SERVICES, INC.

Company Details

Name: NIKKO CONSULTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2016 (9 years ago)
Entity Number: 4905023
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207
Principal Address: 90 State Street STE 700 Office 40, Albany, NY, United States, 12207

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
DUKE AKIBA Chief Executive Officer 1624 E CLANLO DRIVE, MEMPHIS, TN, United States, 38104

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 1624 E CLANLO DRIVE, MEMPHIS, TN, 38104, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-04 Address 601 W 57TH ST #37L, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2022-09-30 2024-03-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-03-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-12-27 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-12-27 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-03-05 2024-03-04 Address 601 W 57TH ST #37L, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2016-03-01 2019-12-27 Address 601 W 57TH ST. #37L, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2016-03-01 2024-03-04 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2016-03-01 2019-12-27 Address 601 W 57TH ST. #37L, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240304000065 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220930002108 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929005248 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220302003255 2022-03-02 BIENNIAL STATEMENT 2022-03-02
200304061647 2020-03-04 BIENNIAL STATEMENT 2020-03-01
191227000360 2019-12-27 CERTIFICATE OF CHANGE 2019-12-27
180305006536 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160301000783 2016-03-01 CERTIFICATE OF INCORPORATION 2016-03-01

Date of last update: 18 Feb 2025

Sources: New York Secretary of State