Search icon

NLI ASSET MANAGEMENT CORPORATION

Company Details

Name: NLI ASSET MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1984 (41 years ago)
Date of dissolution: 01 Apr 1996
Entity Number: 899838
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 1251 AVENUE OF THE AMERICAS, SUITE 5220, NEW YORK, NY, United States, 10020
Address: ATTN: FUMIAKI MIZUKI, ESQ, 399 PARK AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 600

Share Par Value 1000

Type PAR VALUE

Chief Executive Officer

Name Role Address
MR. HIDEAKI INOUE Chief Executive Officer 1251 AVENUE OF THE AMERICAS, SUITE 5220, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
C/ MARKS & MURASE DOS Process Agent ATTN: FUMIAKI MIZUKI, ESQ, 399 PARK AVENUE, NEW YORK, NY, United States, 10022

Agent

Name Role Address
FUMIAKI MIZUKI, ESQ. Agent %MARKS MURASE & WHITE, 400 PARK AVENUE, NEW YORK, NY, 10022

History

Start date End date Type Value
1993-05-14 1994-04-28 Address 7 PLEASANT VIEW PLACE, OLD GREENWICH, CT, 06870, USA (Type of address: Chief Executive Officer)
1993-05-14 1994-04-28 Address 780 3RD AVENUE, SUITE 4701, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1988-09-29 1989-07-06 Name NLI BOT ASSET MANAGEMENT CORPORATION
1988-05-13 1993-05-14 Address %MARKS MURASE & WHITE, 400 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1985-02-12 1988-05-13 Address 780 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1985-02-12 1988-05-13 Address MR. YOICHIRO SUZUKI, 780 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1984-03-07 1985-02-12 Address 1 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
1984-03-07 1988-09-29 Name NISSEI BOT ASSET MANAGEMENT CORPORATION
1984-03-07 1985-02-12 Address 1 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960326000499 1996-03-26 CERTIFICATE OF MERGER 1996-04-01
940428002157 1994-04-28 BIENNIAL STATEMENT 1994-03-01
930514002110 1993-05-14 BIENNIAL STATEMENT 1993-03-01
C029971-3 1989-07-06 CERTIFICATE OF AMENDMENT 1989-07-06
B689727-3 1988-09-29 CERTIFICATE OF AMENDMENT 1988-09-29
B639266-3 1988-05-13 CERTIFICATE OF AMENDMENT 1988-05-13
B192110-3 1985-02-12 CERTIFICATE OF AMENDMENT 1985-02-12
B076685-4 1984-03-07 CERTIFICATE OF INCORPORATION 1984-03-07

Date of last update: 24 Jan 2025

Sources: New York Secretary of State