Search icon

NEC TEXAS

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DIANA PALASOTA, 6535 N. STATE HIGHWAY 161, IRVING, TX, United States, 75039

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TAKAYUKI OKADA Chief Executive Officer 6535 NORTH STATE HIGHWAY 161, IRVING, TX, United States, 75039

History

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.

Filings

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