Search icon

NIPPON CARGO AIRLINES CO., LTD.

Company Details

Name: NIPPON CARGO AIRLINES CO., LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1984 (41 years ago)
Entity Number: 943588
ZIP code: 60666
County: New York
Place of Formation: Japan
Address: 663 N. ACCESS RD., P.O. BOX 66352, CHICAGO, IL, United States, 60666
Principal Address: 663 N ACCESS RD, CHICAGO, IL, United States, 60666

DOS Process Agent

Name Role Address
NIPPON CARGO AIRLINES CO., LTD. DOS Process Agent 663 N. ACCESS RD., P.O. BOX 66352, CHICAGO, IL, United States, 60666

Agent

Name Role Address
SATOSHI FUJIKURA, GENERAL MANAGER Agent JFK BRANCH BLDG. 75, STE. 112, N. BOUNDARY ROAD, JAMAICA, NY, 11430

Chief Executive Officer

Name Role Address
HIROYUKI HOMMA Chief Executive Officer NCA LINE MAINTENANCE HANGAR, NARITA INTERNATIONAL AIRPORT, NARITA-SHI, CHIBA, Japan

History

Start date End date Type Value
2024-09-03 2024-09-03 Address NCA LINE MAINTENANCE HANGAR, NARITA INTERNATIONAL AIRPORT, NARITA-SHI, CHIBA, JPN (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address NCA LINE MAINTENANCE HANGAR, NARITA INTERNATIONAL AIRPORT, NARITA-SHI, CHIBA, 28200, 11, JPN (Type of address: Chief Executive Officer)
2018-09-04 2024-09-03 Address NCA LINE MAINTENANCE HANGAR, NARITA INTERNATIONAL AIRPORT, NARITA-SHI, CHIBA, 28200, 11, JPN (Type of address: Chief Executive Officer)
2017-08-07 2018-09-04 Address NCA LINE MAINTENANCE HANGAR, NARITA INTERNATIONAL AIRPORT, NARITA-SHI, CHIBA, 28200, 11, JPN (Type of address: Chief Executive Officer)
2014-09-09 2017-08-07 Address ONARIMON YUYEN BLDG 6F, 23-5 NISHISHINBASHI 3 CHOME, MINATOKU, TOKYO, 10500, 03, JPN (Type of address: Chief Executive Officer)
2010-09-29 2014-09-09 Address ONARIMON YUYEN BLDG 6F, 23-5 NISHISHINBASHI 3 CHOME, MINATOKU, TOKYO, 10500, 03, JPN (Type of address: Chief Executive Officer)
2009-10-15 2024-09-03 Address 663 N. ACCESS RD., P.O. BOX 66352, CHICAGO, IL, 60666, USA (Type of address: Service of Process)
2009-10-15 2024-09-03 Address JFK BRANCH BLDG. 75, STE. 112, N. BOUNDARY ROAD, JAMAICA, NY, 11430, USA (Type of address: Registered Agent)
2008-09-16 2010-09-29 Address JFK INTERNATIONAL AIRPORT, BLDG 79, JAMAICA, NY, 11430, USA (Type of address: Principal Executive Office)
2008-09-16 2010-09-29 Address ONARIMON YUYEN BLDG 6F, 23-5 NISHISHINBASHI 3 CHOME, MINATOKU, TOKYO, 10500, 03, JPN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240903005094 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220909001431 2022-09-09 BIENNIAL STATEMENT 2022-09-01
200903060515 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180904009341 2018-09-04 BIENNIAL STATEMENT 2018-09-01
170807006426 2017-08-07 BIENNIAL STATEMENT 2016-09-01
140909006167 2014-09-09 BIENNIAL STATEMENT 2014-09-01
120913006464 2012-09-13 BIENNIAL STATEMENT 2012-09-01
100929002166 2010-09-29 BIENNIAL STATEMENT 2010-09-01
091015000290 2009-10-15 CERTIFICATE OF CHANGE 2009-10-15
080916002514 2008-09-16 BIENNIAL STATEMENT 2008-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0601918 Other Contract Actions 2006-03-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 105000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-03-10
Termination Date 2006-08-14
Date Issue Joined 2006-05-18
Section 1331
Sub Section OT
Status Terminated

Parties

Name SOMPO JAPAN INSURANCE INC.
Role Plaintiff
Name NIPPON CARGO AIRLINES CO., LTD.
Role Defendant
0600165 Other Civil Rights 2006-01-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2006-01-13
Termination Date 2006-12-14
Date Issue Joined 2006-03-17
Section 1331
Sub Section CV
Status Terminated

Parties

Name ERENFRYD
Role Plaintiff
Name NIPPON CARGO AIRLINES CO., LTD.
Role Defendant
1508653 Other Statutory Actions 2015-11-04 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-11-04
Transfer Date 2015-12-08
Termination Date 1900-01-01
Section 1337
Transfer Office 1
Transfer Docket Number 1508653
Transfer Origin 1
Status Pending

Parties

Name AIR EXPRESS INTERNATIONAL USA,
Role Plaintiff
Name NIPPON CARGO AIRLINES CO., LTD.
Role Defendant
0606423 Other Personal Property Damage 2006-12-04 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-12-04
Termination Date 2009-09-23
Date Issue Joined 2007-02-06
Section 1332
Sub Section PD
Status Terminated

Parties

Name ASSITALIA LE ASSICURAZIONI D'I
Role Plaintiff
Name NIPPON CARGO AIRLINES CO., LTD.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State