Search icon

NIKKEI AMERICA, INC.

Headquarter

Company Details

Name: NIKKEI AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1983 (42 years ago)
Entity Number: 826134
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020
Principal Address: 1325 AVE OF THE AMERICAS, SUITE 2500, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEISUKE KOMORI Chief Executive Officer 1325 AVENUE OF THE AMERICAS, SUITE 2500, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
MAYER BROWN LLP ATTN: MR. SATORU MURASE DOS Process Agent 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020

Links between entities

Type:
Headquarter of
Company Number:
CORP_60864136
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
133154097
Plan Year:
2023
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
72
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 1325 AVENUE OF THE AMERICAS, SUITE 2500, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-03-10 2025-03-04 Address 1325 AVENUE OF THE AMERICAS, SUITE 2500, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-03-10 2023-03-10 Address 1325 AVENUE OF THE AMERICAS, SUITE 2500, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-03-10 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-10 2025-03-04 Address 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304003077 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230310002110 2023-03-10 BIENNIAL STATEMENT 2023-03-01
210310060030 2021-03-10 BIENNIAL STATEMENT 2021-03-01
190304060327 2019-03-04 BIENNIAL STATEMENT 2019-03-01
180808000124 2018-08-08 CERTIFICATE OF CHANGE 2018-08-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State