NISSHO IWAI AMERICAN CORPORATION
Headquarter
Name: | NISSHO IWAI AMERICAN CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 1952 (73 years ago) |
Date of dissolution: | 01 Apr 2004 |
Entity Number: | 83760 |
ZIP code: | 12707 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12707 |
Principal Address: | 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 0
Share Par Value 1200000
Type CAP
Name | Role | Address |
---|---|---|
YOSHISHIGE AIKEI | Chief Executive Officer | 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12707 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, 6TH FLOOR, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-05 | 2000-05-09 | Address | 1211 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1996-05-07 | 2000-05-09 | Address | 1211 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1993-07-14 | 1998-06-05 | Address | 1211 AVENUE OF THE AMERICAS, ATTN: TAX SECTION, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1992-11-18 | 1996-05-07 | Address | 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1992-11-13 | 1993-07-14 | Address | ATTENTION: GENERAL COUNSEL, 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040325000194 | 2004-03-25 | CERTIFICATE OF MERGER | 2004-04-01 |
020501002130 | 2002-05-01 | BIENNIAL STATEMENT | 2002-04-01 |
000509002879 | 2000-05-09 | BIENNIAL STATEMENT | 2000-04-01 |
980605002668 | 1998-06-05 | BIENNIAL STATEMENT | 1998-04-01 |
980313000106 | 1998-03-13 | CERTIFICATE OF CHANGE | 1998-03-13 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State