Search icon

NIPPONKOA MANAGEMENT CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NIPPONKOA MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 1985 (40 years ago)
Date of dissolution: 25 Mar 2015
Entity Number: 972511
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 14 WALL STREET, SUITE 812, NEW YORK, NY, United States, 10005
Principal Address: 14 WALL ST, STE 812, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 50000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 WALL STREET, SUITE 812, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KAZUHIRO KAWACHIMARU Chief Executive Officer 14 WALL ST, STE 812, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
0238612
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_56058052
State:
ILLINOIS

History

Start date End date Type Value
2008-03-28 2011-02-18 Address 14 WALL ST, STE 812, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2008-03-28 2011-02-18 Address 14 WALL ST, STE 812, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2002-05-03 2011-02-18 Address 14 WALL STREET 8TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1993-04-22 2008-03-28 Address 80 JOHN STREET, 21ST FLOOR, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1993-04-22 2008-03-28 Address 80 JOHN STREET, 21ST FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150325000251 2015-03-25 CERTIFICATE OF DISSOLUTION 2015-03-25
130206006220 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110218003057 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090202002978 2009-02-02 BIENNIAL STATEMENT 2009-02-01
080328002081 2008-03-28 BIENNIAL STATEMENT 2007-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State