Name: | NEC AMERICA, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Nov 1989 (35 years ago) |
Authority Date: | 14 Nov 1989 (35 years ago) |
Last Annual Report: | 24 Jul 2006 (19 years ago) |
Branch of: | NEC AMERICA, INC., NEW YORK (Company Number 153816) |
Organization Number: | 0265527 |
Principal Office: | 8 CORPORATE CENTER DRIVE, MELVILLE, NY 11747 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Tadao Kondo | President |
Name | Role |
---|---|
GERALD P KENNEY | Secretary |
Name | Role |
---|---|
Victor Foia | Vice President |
Name | Role |
---|---|
Soichiro Matsuyama | Treasurer |
Name | Role |
---|---|
Yasuo Matoi | Director |
Kunitomo Matsuoka | Director |
Morimi Iwama | Director |
Hirofumi Okuyama | Director |
RYUICHI MURAKAMI | Director |
TOSHIRO KUNIHIRO | Director |
KAZUYOSHI AKIMOTO | Director |
TADASHI SUZUKI | Director |
SHOZO SHIMIZU | Director |
Name | File Date |
---|---|
Certificate of Withdrawal | 2006-08-18 |
Annual Report | 2006-07-24 |
Annual Report | 2005-06-24 |
Annual Report | 2003-08-06 |
Annual Report | 2002-08-28 |
Annual Report | 2001-07-25 |
Annual Report | 2000-08-10 |
Annual Report | 1999-08-02 |
Annual Report | 1998-08-12 |
Statement of Change | 1998-02-11 |
Sources: Kentucky Secretary of State