Search icon

NITTO AMERICAS, INC.

Company Details

Name: NITTO AMERICAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2018 (7 years ago)
Entity Number: 5404671
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 400 FRANK W. BURR BLVD., 2ND FLOOR, SUITE 66, TEANECK, NJ, United States, 07666

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
TOSHIAKI ASANUMA Chief Executive Officer 400 FRANK W. BURR BLVD., 2ND FLOOR, SUITE 66, TEANECK, NJ, United States, 07666

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 400 FRANK W. BURR BLVD., 2ND FLOOR, SUITE 66, TEANECK, NJ, 07666, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 400 FRANK W. BURR BLVD., 2ND FLOOR SUITE 66, TEANECK, NJ, 07666, USA (Type of address: Chief Executive Officer)
2020-09-18 2024-09-03 Address 400 FRANK W. BURR BLVD., 2ND FLOOR SUITE 66, TEANECK, NJ, 07666, USA (Type of address: Chief Executive Officer)
2018-09-05 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-05 2024-09-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903001471 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220907004462 2022-09-07 BIENNIAL STATEMENT 2022-09-01
200918060038 2020-09-18 BIENNIAL STATEMENT 2020-09-01
180905000608 2018-09-05 CERTIFICATE OF INCORPORATION 2018-09-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0405259 Other Contract Actions 2004-07-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-07-06
Termination Date 2004-12-16
Date Issue Joined 2004-08-31
Section 0078
Status Terminated

Parties

Name NITTO AMERICAS, INC.
Role Plaintiff
Name ATHENA NEUROSCIENCES, INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State