Search icon

NAGASE AMERICA LLC

Headquarter

Company Details

Name: NAGASE AMERICA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Mar 2019 (6 years ago)
Entity Number: 5523775
ZIP code: 12207
County: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of NAGASE AMERICA LLC, MISSISSIPPI 1175837 MISSISSIPPI
Headquarter of NAGASE AMERICA LLC, Alabama 000-573-460 Alabama
Headquarter of NAGASE AMERICA LLC, MINNESOTA ff3c965c-c762-e911-9172-00155d01b32c MINNESOTA
Headquarter of NAGASE AMERICA LLC, KENTUCKY 1055932 KENTUCKY
Headquarter of NAGASE AMERICA LLC, COLORADO 20191657765 COLORADO
Headquarter of NAGASE AMERICA LLC, FLORIDA M22000010974 FLORIDA
Headquarter of NAGASE AMERICA LLC, ILLINOIS LLC_07581785 ILLINOIS

DOS Process Agent

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

History

Start date End date Type Value
2023-03-11 2024-03-29 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-03-31 2023-03-11 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-05-26 2021-03-31 Address 546 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2019-04-01 2020-05-26 Address 546 FIFTH AVENUE, 16TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2019-03-29 2019-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240329001138 2024-03-29 CERTIFICATE OF MERGER 2024-04-01
230311000787 2023-03-11 BIENNIAL STATEMENT 2023-03-01
210331060482 2021-03-31 BIENNIAL STATEMENT 2021-03-01
200526000424 2020-05-26 CERTIFICATE OF CHANGE 2020-05-26
190401000512 2019-04-01 CERTIFICATE OF MERGER 2019-04-01
190329000087 2019-03-29 ARTICLES OF ORGANIZATION 2019-04-01

Date of last update: 23 Mar 2025

Sources: New York Secretary of State