NAGASE AMERICA LLC
Headquarter
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State