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
Name | Role | Address |
---|---|---|
KEISUKE KOMORI | Chief Executive Officer | 1325 AVENUE OF THE AMERICAS, SUITE 2500, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MAYER BROWN LLP ATTN: MR. SATORU MURASE | DOS Process Agent | 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
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) |
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