NAGASE HOLDINGS AMERICA CORPORATION
Headquarter
Name: | NAGASE HOLDINGS AMERICA CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 2019 (6 years ago) |
Entity Number: | 5534728 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 546 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BRADLEY HILBORN | Chief Executive Officer | 1269 E MT. GARFIELD ROAD, NORTON SHORES, MI, United States, 49441 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-02 | Address | 546 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2025-04-02 | 2025-04-02 | Address | N4660 1165TH STREET,, PRESCOTT, WI, 54021, USA (Type of address: Chief Executive Officer) |
2025-04-02 | 2025-04-02 | Address | 1269 E MT. GARFIELD ROAD, NORTON SHORES, MI, 49441, USA (Type of address: Chief Executive Officer) |
2023-04-25 | 2023-04-25 | Address | 1269 E MT. GARFIELD ROAD, NORTON SHORES, MI, 49441, USA (Type of address: Chief Executive Officer) |
2023-04-25 | 2025-04-02 | Address | 546 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402000182 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
230425002516 | 2023-04-25 | BIENNIAL STATEMENT | 2023-04-01 |
210429060390 | 2021-04-29 | BIENNIAL STATEMENT | 2021-04-01 |
190416000374 | 2019-04-16 | APPLICATION OF AUTHORITY | 2019-04-16 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State