Name: | NOZAKI AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 1951 (74 years ago) |
Date of dissolution: | 29 Mar 1999 |
Entity Number: | 82646 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1325 AVENUE OF THE AMERICAS, 26TH FLOOR, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 49500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1325 AVENUE OF THE AMERICAS, 26TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
KOSHIRO SHIMIZU | Chief Executive Officer | 1325 AVE OF AMERICAS, 26TH FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-05 | 1993-10-29 | Address | 1325 AVENUE OF THE AMERICAS, 26TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1992-11-05 | 1993-10-29 | Address | 1325 AVENUE OF THE AMERICAS, 26TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1992-11-05 | 1997-10-21 | Address | 1325 AVENUE OF THE AMERICAS, 26TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1992-02-19 | 1992-11-05 | Address | 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1979-09-27 | 1992-02-19 | Address | 400 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990329000903 | 1999-03-29 | CERTIFICATE OF MERGER | 1999-03-29 |
971021002637 | 1997-10-21 | BIENNIAL STATEMENT | 1997-10-01 |
931029002645 | 1993-10-29 | BIENNIAL STATEMENT | 1993-10-01 |
921105002199 | 1992-11-05 | BIENNIAL STATEMENT | 1992-10-01 |
920219000101 | 1992-02-19 | CERTIFICATE OF CHANGE | 1992-02-19 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State