Name: | NEC AMERICA, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 02 May 1985 (40 years ago) |
Branch of: | NEC AMERICA, INC., NEW YORK (Company Number 153816) |
Business ID: | 522436 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 6555 N STATE HWY 161IRVING, TX 75039-2402 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Gerald P Kenney | Secretary | 6555 N STATE HWY 161, IRVING, TX 75039-2402 |
Name | Role | Address |
---|---|---|
Tadao Kondo | Director | 2890 Scott Blvd, Santa Clara, CA 95050 |
Soichira Matsuyama | Director | 6555 N STATE HWY 161, IRVING, TX 75039-2402 |
Name | Role | Address |
---|---|---|
Tadao Kondo | President | 2890 Scott Blvd, Santa Clara, CA 95050 |
Name | Role | Address |
---|---|---|
Soichira Matsuyama | Treasurer | 6555 N STATE HWY 161, IRVING, TX 75039-2402 |
Name | Role | Address |
---|---|---|
Victor Foia | Vice President | 2033 6Th Ave, Ste 500, Seattle, WA 98121 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2006-08-21 | Withdrawal |
Annual Report | Filed | 2006-06-13 | Annual Report |
Annual Report | Filed | 2005-05-02 | Annual Report |
Annual Report | Filed | 2004-04-05 | Annual Report |
Annual Report | Filed | 2003-07-17 | Annual Report |
Annual Report | Filed | 2002-06-24 | Annual Report |
Amendment Form | Filed | 2001-09-05 | Amendment |
Annual Report | Filed | 2001-09-05 | Annual Report |
Date of last update: 12 Mar 2025
Sources: Mississippi Secretary of State