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 |
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 |
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 |
190329000087 | 2019-03-29 | ARTICLES OF ORGANIZATION | 2019-04-01 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State