Search icon

NOMURA ASSET MANAGEMENT U.S.A. INC.

Print

Details

Entity Number 408472

Status Active

NameNOMURA ASSET MANAGEMENT U.S.A. INC.

CountyNew York

Date of registration 26 Aug 1976 (48 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address WORLDWIDE PLAZA, 309 WEST 49TH STREET, NEW YORK, NY, United States, 10019

Address ZIP code 10019

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone

1054879

100 MAIDEN LANE, NEW YORK, NY, 10038

180 MAIDEN LANE, NEW YORK, NY, 10038

2125091538

Filings since 2006-02-06

Form type 13F-HR/A
File number 028-06692
Filing date 2006-02-06
Reporting date 2005-03-31
File View File

Filings since 2005-05-13

Form type 13F-HR
File number 028-06692
Filing date 2005-05-13
Reporting date 2005-03-31
File View File

Filings since 2005-02-11

Form type 13F-HR
File number 028-06692
Filing date 2005-02-11
Reporting date 2004-12-31
File View File

Filings since 2004-11-02

Form type 13F-HR
File number 028-06692
Filing date 2004-11-02
Reporting date 2004-09-30
File View File

Filings since 2004-08-11

Form type 13F-HR
File number 028-06692
Filing date 2004-08-11
Reporting date 2004-06-30
File View File

Filings since 2004-05-05

Form type 13F-HR
File number 028-06692
Filing date 2004-05-05
Reporting date 2004-03-31
File View File

Filings since 2004-02-13

Form type 13F-HR
File number 028-06692
Filing date 2004-02-13
Reporting date 2003-12-31
File View File

Filings since 2003-11-07

Form type 13F-HR
File number 028-06692
Filing date 2003-11-07
Reporting date 2003-09-30
File View File

Filings since 2003-07-18

Form type 13F-HR
File number 028-06692
Filing date 2003-07-18
Reporting date 2003-06-30
File View File

Filings since 2003-05-02

Form type 13F-HR
File number 028-06692
Filing date 2003-05-02
Reporting date 2003-03-31
File View File

Filings since 2003-02-10

Form type 13F-HR
File number 028-06692
Filing date 2003-02-10
Reporting date 2002-12-31
File View File

Filings since 2002-11-01

Form type 13F-HR
File number 028-06692
Filing date 2002-11-01
Reporting date 2002-09-30
File View File

Filings since 2002-10-30

Form type 13F-HR/A
File number 028-06692
Filing date 2002-10-30
Reporting date 2002-03-31
File View File

Filings since 2002-10-10

Form type 13F-HR/A
File number 028-06692
Filing date 2002-10-10
Reporting date 2002-06-30
File View File

Filings since 2002-10-10

Form type 13F-HR/A
File number 028-06692
Filing date 2002-10-10
Reporting date 2002-03-31
File View File

Filings since 2002-07-29

Form type 13F-HR
File number 028-06692
Filing date 2002-07-29
Reporting date 2002-06-30
File View File

Filings since 2002-05-01

Form type 13F-HR
File number 028-06692
Filing date 2002-05-01
Reporting date 2002-03-31
File View File

Filings since 2002-02-07

Form type 13F-HR
File number 028-06692
Filing date 2002-02-07
Reporting date 2001-12-31
File View File

Filings since 2001-11-01

Form type 13F-HR
File number 028-06692
Filing date 2001-11-01
Reporting date 2001-09-30
File View File

Filings since 2001-08-03

Form type 13F-HR
File number 028-06692
Filing date 2001-08-03
Reporting date 2001-06-30
File View File

Filings since 2001-05-14

Form type 13F-HR
File number 028-06692
Filing date 2001-05-14
Reporting date 2001-03-31
File View File

Filings since 2001-02-05

Form type 13F-HR
File number 028-06692
Filing date 2001-02-05
Reporting date 2000-12-31
File View File

Filings since 2000-10-31

Form type 13F-HR
File number 028-06692
Filing date 2000-10-31
Reporting date 2000-09-30
File View File

Filings since 2000-08-02

Form type 13F-HR
File number 028-06692
Filing date 2000-08-02
Reporting date 2000-06-30
File View File

Filings since 2000-05-01

Form type 13F-HR
File number 028-06692
Filing date 2000-05-01
Reporting date 2000-03-31

Filings since 2000-02-04

Form type 13F-HR
File number 028-06692
Filing date 2000-02-04
Reporting date 1999-12-31

Filings since 1999-10-29

Form type 13F-HR
File number 028-06692
Filing date 1999-10-29
Reporting date 1999-09-30

Filings since 1999-08-11

Form type 13F-HR
File number 028-06692
Filing date 1999-08-11
Reporting date 1999-06-30

Filings since 1999-05-07

Form type 13F-HR
File number 028-06692
Filing date 1999-05-07
Reporting date 1999-03-31

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at

549300ZN36E1MEF7S595

408472

US-NY

GENERAL

ACTIVE

1976-08-26

Addresses

LegalWORLDWIDE PLAZA, 309 WEST 49TH STREET, NEW YORK, US-NY, US, 10019-7316
HeadquartersWORLDWIDE PLAZA, 309 WEST 49TH STREET, NEW YORK, US-NY, US, 10019-7316

Registration details

Registration Date2016-11-18
Last Update2023-09-13
StatusLAPSED
Next Renewal2023-09-12
LEI Issuer5493001KJTIIGC8Y1R12
Corroboration LevelFULLY_CORROBORATED
Data Validated As408472

Chief Executive Officer

Name Role Address

YUICHI NOMOTO

Chief Executive Officer

WORLDWIDE PLAZA, 309 WEST 49TH STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address

NOMURA ASSET MANAGEMENT U.S.A. INC.

DOS Process Agent

WORLDWIDE PLAZA, 309 WEST 49TH STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value

2024-08-20

2024-08-20

Address

WORLDWIDE PLAZA, 309 WEST 49TH STREET, NEW YORK, NY, 10019, 7316, USA (Type of address: Chief Executive Officer)

2024-08-20

2024-08-20

Address

WORLDWIDE PLAZA, 309 WEST 49TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

2019-12-19

2024-08-20

Address

WORLDWIDE PLAZA, 309 WEST 49TH STREET, NEW YORK, NY, 10019, 7316, USA (Type of address: Chief Executive Officer)

2014-08-01

2019-12-19

Address

WORLDWIDE PLAZA, 309 WEST 49TH STREET, NEW YORK, NY, 10019, 7316, USA (Type of address: Principal Executive Office)

2014-08-01

2024-08-20

Address

WORLDWIDE PLAZA, 309 WEST 49TH STREET, NEW YORK, NY, 10019, 7316, USA (Type of address: Service of Process)

2014-08-01

2019-12-19

Address

WORLDWIDE PLAZA, 309 WEST 49TH STREET, NEW YORK, NY, 10019, 7316, USA (Type of address: Chief Executive Officer)

2012-08-13

2014-08-01

Address

2 WORLD FINANCIAL CENTER, 18TH FLOOR, NEW YORK, NY, 10281, 1712, USA (Type of address: Service of Process)

2012-08-13

2014-08-01

Address

2 WORLD FINANCIAL CENTER, 18TH FLOOR, NEW YORK, NY, 10281, 1712, USA (Type of address: Principal Executive Office)

2012-08-13

2014-08-01

Address

2 WORLD FINANCIAL CENTER, 18TH FLOOR, NEW YORK, NY, 10281, 1712, USA (Type of address: Chief Executive Officer)

2012-07-30

2024-08-20

Shares

Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date

240820002769

2024-08-20

BIENNIAL STATEMENT

2024-08-20

220802001659

2022-08-02

BIENNIAL STATEMENT

2022-08-01

200806060979

2020-08-06

BIENNIAL STATEMENT

2020-08-01

191219002040

2019-12-19

AMENDMENT TO BIENNIAL STATEMENT

2018-08-01

180801007603

2018-08-01

BIENNIAL STATEMENT

2018-08-01

160802006255

2016-08-02

BIENNIAL STATEMENT

2016-08-01

140801006237

2014-08-01

BIENNIAL STATEMENT

2014-08-01

120813006156

2012-08-13

BIENNIAL STATEMENT

2012-08-01

120730001474

2012-07-30

CERTIFICATE OF MERGER

2012-07-31

100831002048

2010-08-31

BIENNIAL STATEMENT

2010-08-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts