Name: | NAGASENA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 2017 (7 years ago) |
Entity Number: | 5210829 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Principal Address: | SHIMIZU BUILDING 5F, 2-31-20 IKEJIRI, SETAGAYA-KU, TOKYO, Japan |
Shares Details
Shares issued 10
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GOKI KOJIMA | Chief Executive Officer | 101 GREEN VILLAGE, 3-29-4 OGIKUBO, SUGINAMI KU, TOKYO, Japan |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-29 | 2024-10-29 | Address | 101 GREEN VILLAGE, 3-29-4 OGIKUBO, SUGINAMI KU, TOKYO, 16700, 51, JPN (Type of address: Chief Executive Officer) |
2024-10-29 | 2024-10-29 | Address | 101 GREEN VILLAGE, 3-29-4 OGIKUBO, SUGINAMI KU, TOKYO, JPN (Type of address: Chief Executive Officer) |
2023-10-11 | 2023-10-11 | Address | 101 GREEN VILLAGE, 3-29-4 OGIKUBO, SUGINAMI KU, TOKYO, JPN (Type of address: Chief Executive Officer) |
2023-10-11 | 2024-10-10 | Shares | Share type: PAR VALUE, Number of shares: 10, Par value: 10 |
2023-10-11 | 2024-10-29 | Address | 101 GREEN VILLAGE, 3-29-4 OGIKUBO, SUGINAMI KU, TOKYO, JPN (Type of address: Chief Executive Officer) |
2023-10-11 | 2024-10-29 | Address | 418 Broadway STE N, Albany, NY, 12207, USA (Type of address: Service of Process) |
2023-10-11 | 2024-10-29 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-10-11 | 2024-10-29 | Address | 101 GREEN VILLAGE, 3-29-4 OGIKUBO, SUGINAMI KU, TOKYO, 16700, 51, JPN (Type of address: Chief Executive Officer) |
2023-10-11 | 2023-10-11 | Address | 101 GREEN VILLAGE, 3-29-4 OGIKUBO, SUGINAMI KU, TOKYO, 16700, 51, JPN (Type of address: Chief Executive Officer) |
2022-11-03 | 2023-10-11 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241029000677 | 2024-10-10 | CERTIFICATE OF AMENDMENT | 2024-10-10 |
231011001700 | 2023-10-11 | BIENNIAL STATEMENT | 2023-10-01 |
221103003337 | 2022-11-03 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-03 |
211112002693 | 2021-11-12 | BIENNIAL STATEMENT | 2021-11-12 |
191001061368 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
171002010053 | 2017-10-02 | CERTIFICATE OF INCORPORATION | 2017-10-02 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State