Search icon

NAGASENA INC.

Company Details

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

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 N, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
GOKI KOJIMA Chief Executive Officer 101 GREEN VILLAGE, 3-29-4 OGIKUBO, SUGINAMI KU, TOKYO, Japan

History

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)

Filings

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