Search icon

NAGASE HOLDINGS AMERICA CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
BRADLEY HILBORN Chief Executive Officer 1269 E MT. GARFIELD ROAD, NORTON SHORES, MI, United States, 49441

Links between entities

Type:
Headquarter of
Company Number:
1064637
State:
KENTUCKY

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State