Search icon

NEC FINANCIAL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEC FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 1984 (41 years ago)
Date of dissolution: 23 Apr 2008
Entity Number: 950861
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 300 FRANK W BURR BLVD, 7TH FL, TEANECK, NJ, United States, 07666
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TADAO KONDO Chief Executive Officer 2890 SCOTT BLVD, SANTA CLARA, CA, United States, 95050

History

Start date End date Type Value
2004-11-05 2006-12-08 Address 101 EAST 52ND ST, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2002-10-01 2006-12-08 Address 300 FRANK W BURR BLVD, 9TH FL, TEANECK, NJ, 07666, USA (Type of address: Principal Executive Office)
2001-04-02 2004-11-05 Address 10 E 50TH ST / 25TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2001-04-02 2002-10-01 Address 10 E 50TH ST / 25TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2001-04-02 2001-12-18 Address 10 E 50TH ST / 25TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080423000453 2008-04-23 CERTIFICATE OF TERMINATION 2008-04-23
061208002092 2006-12-08 BIENNIAL STATEMENT 2006-10-01
041105002818 2004-11-05 BIENNIAL STATEMENT 2004-10-01
021001002722 2002-10-01 BIENNIAL STATEMENT 2002-10-01
011219000179 2001-12-19 CERTIFICATE OF AMENDMENT 2001-12-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State