Name: | NEC TEXAS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Aug 1981 (44 years ago) |
Date of dissolution: | 25 Sep 2013 |
Entity Number: | 716007 |
ZIP code: | 75039 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | NEC AMERICA, INC. |
Fictitious Name: | NEC TEXAS |
Address: | DIANA PALASOTA, 6535 N. STATE HIGHWAY 161, IRVING, TX, United States, 75039 |
Principal Address: | 6535 NORTH STATE HIGHWAY 161, IRVING, TX, United States, 75039 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | DIANA PALASOTA, 6535 N. STATE HIGHWAY 161, IRVING, TX, United States, 75039 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TAKAYUKI OKADA | Chief Executive Officer | 6535 NORTH STATE HIGHWAY 161, IRVING, TX, United States, 75039 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-22 | 2013-09-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-24 | 2013-09-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-04-09 | 2012-10-22 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-04-09 | 2012-07-24 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2009-10-01 | 2009-10-01 | Name | NEC AMERICA, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130925000661 | 2013-09-25 | SURRENDER OF AUTHORITY | 2013-09-25 |
121022000533 | 2012-10-22 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-22 |
120724000248 | 2012-07-24 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-24 |
110810003304 | 2011-08-10 | BIENNIAL STATEMENT | 2011-08-01 |
100409000402 | 2010-04-09 | CERTIFICATE OF CHANGE | 2010-04-09 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State