Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > USA > California State Companies > Nissan North America, Inc.
Company Information for

Nissan North America, Inc.

2710 Gateway Oaks Dr Ste 150N, Sacramento, CA, 95833,
Company Registration Number
USCAC0403111
Domestic Stock
Active

Company Overview

About Nissan North America, Inc.
Nissan North America, Inc. was founded on 1960-09-28 and has its registered office in Sacramento. The organisation's status is listed as "Active". Nissan North America, Inc. is a Domestic Stock registered in United States of America (USA) with California Department of State
Key Data
Company Name
Nissan North America, Inc.
 
Legal Registered Office / Registered Agent
2710 Gateway Oaks Dr Ste 150N
Sacramento
CA
95833
 
Mailing Address
One Nissan Way, M.S. A-5-C
Franklin
TN
37067
 
Telephone(310) 768-3664
 
Filing Information
Company Number USCAC0403111
California company ID# C0403111
Date formed 1960-09-28
Country United States of America (USA)
Origin Country United States of America (USA)
Type Domestic Stock
CompanyStatus Active
Lastest accounts 
Account next due 
Latest return 2016-07-06
Return next due 
Type of accounts 
401k Plan Filings 401k Plan Data  
IRS EIN:   952108010
Jurisdiction California Department of State
Last Datalog update: 2016-12-15 17:29:26
Primary Source:California Department of State
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name Nissan North America, Inc.
The following companies were found which have the same name as Nissan North America, Inc.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NISSAN NORTH AMERICA INC Delaware Unknown
NISSAN NORTH AMERICA, INC. PO BOX 685013 MSC A-R9 FRANKLIN TN 37068 Active Company formed on the 1971-11-01
NISSAN NORTH AMERICA, INC. 100 NORTH MAIN STREET SUITE 2 BARRE VT 05641 Active Company formed on the 2000-09-01
NISSAN NORTH AMERICA INC Delaware Unknown
NISSAN NORTH AMERICA INC Delaware Unknown
NISSAN NORTH AMERICA INC Delaware Unknown
NISSAN NORTH AMERICA INC Georgia Unknown
NISSAN NORTH AMERICA INC California Unknown
NISSAN NORTH AMERICA INCORPORATED Michigan UNKNOWN
NISSAN NORTH AMERICA INCORPORATED Michigan UNKNOWN
NISSAN NORTH AMERICA INCORPORATED Michigan UNKNOWN
NISSAN NORTH AMERICA INCORPORATED New Jersey Unknown
NISSAN NORTH AMERICA INCORPORATED California Unknown
Nissan North America Inc Maryland Unknown
NISSAN NORTH AMERICA INC Georgia Unknown
NISSAN NORTH AMERICA INC District of Columbia Unknown
NISSAN NORTH AMERICA INC District of Columbia Unknown
NISSAN NORTH AMERICA INC District of Columbia Unknown
NISSAN NORTH AMERICA INC Oklahoma Unknown
NISSAN NORTH AMERICA INC RHode Island Unknown

Company Officers of Nissan North America, Inc.

Current Directors
Officer Role Date Appointed
John M. Martin
Director
JOSE MUNOZ
Director
Trevor Mann
Director
FRED DIAZ
Director
SCOTT BECKER
Director
JOSE MUNOZ
President
Nissan Motor Co., Ltd.
Shareholder
ANDREW TAVI
Secretary
CARLOS SERVIN
Treasurer
ANDREW TAVI
Vice President
Kunio Nakaguro
Vice President
John M. Martin
Vice President
STEVEN LAMBERT
Vice President
FRED DIAZ
Vice President
REBECCA VEST
Vice President
SCOTT BECKER
Vice President
CARLOS SERVIN
Director
Todd Woods
Secretary
Steven Hetrick
Treasurer
CARLOS SERVIN
Vice President
Todd Woods
Vice President
Takeshi Yamaguchi
Vice President
Hiroki Hasegawa
Vice President
CHRISTOPHER CZARKA
Assistant Treasurer
Danielle Richardson
Assistant Treasurer
Shareholder
Jeremie H. Papin
Director
Jeremie H. Papin
Vice President
Peter Smith
Vice President
Robert A. Pitt
Vice President
Airton Cousseau
Vice President
Heath M. Holtz
Vice President
Christopher D. Reed
Vice President
William Orange
Vice President
Jose L. Valls
Director
Jose L. Valls
President
Victor Pausin
Treasurer
Michael Shapland
Assistant Secretary
Sean A. O'Hara
Assistant Treasurer
Timothy Hauck
Assistant Secretary

More director information

Corporation Filing History
California Department of State Filing History
This is a record of the public documents (corporate filing) lodged from California Department of State where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-03-31Vermont Secretary of State Corporations Division: Report filed for foreign entity
2020-08-31Washington DoS Foreign entity 409014030: ANNUAL REPORT
2020-08-17Wyoming DoS foreign entity filing (EntityID 2000-000408145): 2020 Annual Report filed. Original document. Document file ID: 05891564. Fee paid USD$50.00
2020-08-01Washington DoS Foreign entity 409014030: ARDUEDATE
2020-07-03New York State corporate registry. JOSE L. VALLS declared as CEO
2020-03-31Vermont Secretary of State Corporations Division: Report filed for foreign entity
2020-02-19Alaska Department of State (entity ID 77782F): Jeremie H. Papin declared as Director
2020-02-19Alaska Department of State (entity ID 77782F): Jeremie H. Papin declared as Vice President
2020-02-19Alaska Department of State (entity ID 77782F): Peter Smith declared as Vice President
2020-02-19Alaska Department of State (entity ID 77782F): Robert A. Pitt declared as Vice President
2020-02-19Alaska Department of State (entity ID 77782F): Airton Cousseau declared as Vice President
2020-02-19Alaska Department of State (entity ID 77782F): Timothy Hauck declared as Assistant Secretary
2020-02-19Alaska Department of State (entity ID 77782F): Heath M. Holtz declared as Vice President
2020-02-19Alaska Department of State (entity ID 77782F): Christopher D. Reed declared as Vice President
2020-02-19Alaska Department of State (entity ID 77782F): William Orange declared as Vice President
2020-02-19Alaska Department of State (entity ID 77782F): Jose L. Valls declared as Director
2020-02-19Alaska Department of State (entity ID 77782F): Jose L. Valls declared as President
2020-02-19Alaska Department of State (entity ID 77782F): Victor Pausin declared as Treasurer
2020-02-19Alaska Department of State (entity ID 77782F): Michael Shapland declared as Assistant Secretary
2020-02-19Alaska Department of State (entity ID 77782F): Sean A. O'Hara declared as Assistant Treasurer
2020-01-28Washington DoS Foreign entity 409014030: COMMERCIAL STATEMENT OF CHANGE
2019-11-15Alaska Department of State (entity ID 77782F): declared as Shareholder
2019-08-29Washington DoS Foreign entity 409014030: ANNUAL REPORT
2019-08-01Washington DoS Foreign entity 409014030: ARDUEDATE
2019-07-09Wyoming DoS foreign entity filing (EntityID 2000-000408145): 2019 Annual Report filed. Original document. Document file ID: 04768862. Fee paid USD$50.00
2018-09-03New York State corporate registry. DENIS LE VOT declared as CEO
2018-08-17Washington DoS Foreign entity 409014030: ANNUAL REPORT
2018-08-14Wyoming DoS foreign entity filing (EntityID 2000-000408145): 2018 Annual Report filed. Original document. Document file ID: 03760231. Fee paid USD$50.00
2018-08-01Washington DoS Foreign entity 409014030: ARDUEDATE
2018-07-18Washington DoS Foreign entity 409014030: COMMERCIAL STATEMENT OF CHANGE
2018-05-04Washington DoS Foreign entity 409014030: COMMERCIAL STATEMENT OF CHANGE
2018-03-31Vermont Secretary of State Corporations Division: Report filed for foreign entity
2018-03-30Washington DoS Foreign entity 409014030: COMMERCIAL STATEMENT OF CHANGE
2018-03-28Washington DoS Foreign entity 409014030: COMMERCIAL STATEMENT OF CHANGE
2018-03-27Alaska Department of State (entity ID 77782F): CARLOS SERVIN declared as Director
2018-03-27Alaska Department of State (entity ID 77782F): Katharine Phillips declared as Assistant Secretary
2018-03-27Alaska Department of State (entity ID 77782F): Danielle Richardson declared as Assistant Treasurer
2018-03-27Alaska Department of State (entity ID 77782F): Todd Woods declared as Secretary
2018-03-27Alaska Department of State (entity ID 77782F): Steven Hetrick declared as Treasurer
2018-03-27Alaska Department of State (entity ID 77782F): CARLOS SERVIN declared as Vice President
2018-03-27Alaska Department of State (entity ID 77782F): Todd Woods declared as Vice President
2018-03-27Alaska Department of State (entity ID 77782F): Takeshi Yamaguchi declared as Vice President
2018-03-27Alaska Department of State (entity ID 77782F): Hiroki Hasegawa declared as Vice President
2018-03-09Washington DoS Foreign entity 409014030: COMMERCIAL STATEMENT OF CHANGE
2018-03-08Washington DoS Foreign entity 409014030: COMMERCIAL STATEMENT OF CHANGE
2018-02-09Virginia Secretary of State: Annual Assessment Payment
2018-01-01Virginia Secretary of State: Agent address registered as: CORPORATION SERVICE COMPANY 100 SHOCKOE SLIP, 2ND FLOOR, RICHMOND, VA, 23219. Agent Type: B.E. AUTH IN VIRGINIA
2017-08-29Washington DoS Entity 409014030. KUNIO NAKAGURO no longer listed as company officer
2017-08-29Washington DoS Entity 409014030. TREVOR MANN no longer listed as company officer
2017-08-29Washington DoS Entity 409014030. REBECCA B VEST no longer listed as company officer
2017-08-29Washington DoS Entity 409014030. FRED M DIAZ no longer listed as company officer
2017-08-29Washington DoS Entity 409014030. BENJAMIN N MILLER no longer listed as company officer
2017-08-23Washington DoS Foreign entity 409014030: ANNUAL REPORT
2017-08-08Wyoming DoS foreign entity filing (EntityID 2000-000408145): 2017 Annual Report filed. Original document. Document file ID: 02959115. Fee paid USD$50.00
2017-00-00Washington DoS Entity 409014030. STEVEN R LAMBERT declared in company officer role of Governor
2017-00-00Washington DoS Entity 409014030. CARLOS A SERVIN declared in company officer role of Governor
2017-00-00Washington DoS Entity 409014030. KUNIO NAKAGURO declared in company officer role of Governor
2017-00-00Washington DoS Entity 409014030. JOHN MARTIN declared in company officer role of Governor
2017-00-00Washington DoS Entity 409014030. JOSE MUNOZ declared in company officer role of Governor
2017-00-00Washington DoS Entity 409014030. ANDREW J TAVI declared in company officer role of Governor
2017-00-00Washington DoS Entity 409014030. TREVOR MANN declared in company officer role of Governor
2017-00-00Washington DoS Entity 409014030. SCOTT E BECKER declared in company officer role of Governor
2017-00-00Washington DoS Entity 409014030. CHRISTIAN MUNIER declared in company officer role of Governor
2017-00-00Washington DoS Entity 409014030. HIROKI HASEGAWA declared in company officer role of Governor
2017-00-00Washington DoS Entity 409014030. STEVEN W HETRICK declared in company officer role of Governor
2017-00-00Washington DoS Entity 409014030. JOHN M DAB declared in company officer role of Governor
2017-00-00Alaska Department of State (entity ID 77782F): John M. Martin declared as Director
2017-00-00Alaska Department of State (entity ID 77782F): JOSE MUNOZ declared as Director
2017-00-00Alaska Department of State (entity ID 77782F): Trevor Mann declared as Director
2017-00-00Alaska Department of State (entity ID 77782F): FRED DIAZ declared as Director
2017-00-00Alaska Department of State (entity ID 77782F): SCOTT BECKER declared as Director
2017-00-00Alaska Department of State (entity ID 77782F): JOSE MUNOZ declared as President
2017-00-00Alaska Department of State (entity ID 77782F): Nissan Motor Co., Ltd. declared as Shareholder
2017-00-00Alaska Department of State (entity ID 77782F): DALE KIMBALL declared as Assistant Secretary
2017-00-00Alaska Department of State (entity ID 77782F): ALAN HUNN declared as Assistant Secretary
2017-00-00Alaska Department of State (entity ID 77782F): JOHN DAB declared as Assistant Secretary
2017-00-00Alaska Department of State (entity ID 77782F): CHRISTOPHER CZARKA declared as Assistant Treasurer
2017-00-00Alaska Department of State (entity ID 77782F): ANDREW TAVI declared as Secretary
2017-00-00Alaska Department of State (entity ID 77782F): CARLOS SERVIN declared as Treasurer
2017-00-00Alaska Department of State (entity ID 77782F): ANDREW TAVI declared as Vice President
2017-00-00Alaska Department of State (entity ID 77782F): Kunio Nakaguro declared as Vice President
2017-00-00Alaska Department of State (entity ID 77782F): John M. Martin declared as Vice President
2017-00-00Alaska Department of State (entity ID 77782F): STEVEN LAMBERT declared as Vice President
2017-00-00Alaska Department of State (entity ID 77782F): FRED DIAZ declared as Vice President
2017-00-00Alaska Department of State (entity ID 77782F): REBECCA VEST declared as Vice President
2017-00-00Alaska Department of State (entity ID 77782F): SCOTT BECKER declared as Vice President
2017-00-00Washington DoS Entity 409014030. STEVEN HETRICK declared in company officer role of Governor
2017-00-00Washington DoS Entity 409014030. JOHN DAB declared in company officer role of Governor
2017-00-00Washington DoS Entity 409014030. TAKESHI YAMAGUCHI declared in company officer role of Governor
2017-00-00Washington DoS Entity 409014030. TODD WOODS declared in company officer role of Governor
2017-00-00Washington DoS Entity 409014030. KATHARINE PHILLIPS declared in company officer role of Governor
2017-00-00Washington DoS Entity 409014030. U. RICHARDSON declared in company officer role of Governor
2016-12-26New York State corporate registry. JOSE MUNOZ declared as CEO
2016-09-06Washington DoS Foreign entity 409014030: ANNUAL REPORT
2016-07-19Wyoming DoS foreign entity filing (EntityID 2000-000408145): 2016 Annual Report filed. Original document. Document file ID: 02554321. Fee paid USD$50.00
2016-05-16Washington DoS Foreign entity 409014030: Statement of Change
2015-12-14Alaska Department of Commerce filing history (entity ID 77782F): Biennial Report
2015-12-03Washington DoS Entity 409014030. JOHN M DAB no longer listed as company officer
2015-12-03Washington DoS Entity 409014030. JOHN DAB no longer listed as company officer
2015-12-03Washington DoS Entity 409014030. REBECCA B VEST declared in company officer role of Vice President
2015-12-03Washington DoS Entity 409014030. FRED M DIAZ declared in company officer role of Vice President
2015-12-03Washington DoS Entity 409014030. BENJAMIN N MILLER declared in company officer role of Treasurer
2015-12-03Washington DoS Entity 409014030. CHRISTIAN MUNIER no longer listed as company officer
2015-12-03Washington DoS Entity 409014030. HIROKI HASEGAWA no longer listed as company officer
2015-12-03Washington DoS Entity 409014030. STEVEN W HETRICK no longer listed as company officer
2015-12-03Washington DoS Entity 409014030. STEVEN HETRICK no longer listed as company officer
2015-12-03Washington DoS Entity 409014030. TAKESHI YAMAGUCHI no longer listed as company officer
2015-12-03Washington DoS Entity 409014030. TODD WOODS no longer listed as company officer
2015-12-03Washington DoS Entity 409014030. KATHARINE PHILLIPS no longer listed as company officer
2015-12-03Washington DoS Entity 409014030. U. RICHARDSON no longer listed as company officer
2015-08-26Washington DoS Foreign entity 409014030: ANNUAL REPORT
2015-08-05Washington DoS Foreign entity 409014030: Statement of Change
2015-08-04Alaska Department of Commerce filing history (entity ID 77782F): Agent Change
2015-06-23Wyoming DoS foreign entity filing (EntityID 2000-000408145): 2015 Annual Report filed. Original document. Document file ID: 02266751. Fee paid USD$50.00
2015-02-11Virginia Secretary of State: Principal address registered as: P O BOX 685001 FRANKLIN TN 37068-5001
2014-08-27Washington DoS Foreign entity 409014030: ANNUAL REPORT
2014-06-23Wyoming DoS foreign entity filing (EntityID 2000-000408145): 2014 Annual Report filed. Original document. Document file ID: 02054003. Fee paid USD$50.00
2014-02-19Virginia Secretary of State: Annual Report Submission
2014-02-19Virginia Secretary of State: Annual Assessment Payment
2013-12-23Alaska Department of Commerce filing history (entity ID 77782F): Biennial Report
2013-08-23Washington DoS Foreign entity 409014030: ANNUAL REPORT
2013-06-24Wyoming DoS foreign entity filing (EntityID 2000-000408145): 2013 Annual Report filed. Original document. Document file ID: 01856921. Fee paid USD$50.00
2012-08-23Washington DoS Foreign entity 409014030: ANNUAL REPORT
2012-06-28Wyoming DoS foreign entity filing (EntityID 2000-000408145): 2012 Annual Report filed. Original document. Document file ID: 01563622. Fee paid USD$50.00
2011-11-10Alaska Department of Commerce filing history (entity ID 77782F): Biennial Report
2011-08-15Washington DoS Foreign entity 409014030: ANNUAL REPORT
2011-06-13Wyoming DoS foreign entity filing (EntityID 2000-000408145): 2011 Annual Report filed. Original document. Document file ID: 01351635. Fee paid USD$50.00
2011-04-29Virginia Secretary of State: Agent address registered as: CORPORATION SERVICE COMPANY Bank of America Center, 16th Floor, 1111 East Main Street, RICHMOND, VA, 23219. Agent Type: B.E. AUTH IN VIRGINIA
2010-08-30Washington DoS Foreign entity 409014030: ANNUAL REPORT
2010-06-09Wyoming DoS foreign entity filing (EntityID 2000-000408145): 2010 Annual Report filed. Original document. Document file ID: 01170307. Fee paid USD$50.00
2009-11-11Alaska Department of Commerce filing history (entity ID 77782F): Biennial Report
2009-08-28Washington DoS Foreign entity 409014030: ANNUAL REPORT
2009-07-10Wyoming DoS foreign entity filing (EntityID 2000-000408145): 2009 Annual Report filed. Original document. Document file ID: 01029625. Fee paid USD$50.00
2008-09-03Washington DoS Foreign entity 409014030: ANNUAL REPORT
2008-08-22Wyoming DoS foreign entity filing (EntityID 2000-000408145): 2008 Annual Report filed. Original document. Document file ID: 00914844. Fee paid USD$50.00
2007-12-03Alaska Department of Commerce filing history (entity ID 77782F): Biennial Report
2007-09-06Washington DoS Foreign entity 409014030: ANNUAL REPORT
2007-08-20Wyoming DoS foreign entity filing (EntityID 2000-000408145): 2007 Annual Report filed. Original document. Document file ID: 00802476. Fee paid USD$50.00
2006-11-10Colorado DoS foreign entity filing (entityID = 19941043221):Filing Officer Correction Registered agent's street address augmented to include the suite number
2006-09-07Washington DoS Foreign entity 409014030: ANNUAL REPORT
2006-08-28Wyoming DoS foreign entity filing (EntityID 2000-000408145): 2006 Annual Report filed. Original document. Document file ID: 00728993. Fee paid USD$50.00
2005-12-20Alaska Department of Commerce filing history (entity ID 77782F): Biennial Report
2005-09-28Washington DoS Foreign entity 409014030: ANNUAL REPORT
2005-08-15Wyoming DoS foreign entity filing (EntityID 2000-000408145): 2005 Annual Report filed. Original document. Document file ID: 00675290. Fee paid USD$50.00
2004-09-22Washington DoS Foreign entity 409014030: ANNUAL REPORT
2004-08-16Wyoming DoS foreign entity filing (EntityID 2000-000408145): 2004 Annual Report filed. Original document. Document file ID: 00628419. Fee paid USD$50.00
2004-01-14Alaska Department of Commerce filing history (entity ID 77782F): Biennial Report
2003-09-24Washington DoS Foreign entity 409014030: ANNUAL REPORT
2003-09-02Wyoming DoS foreign entity filing (EntityID 2000-000408145): 2003 Annual Report filed. Original document. Document file ID: 00586279. Fee paid USD$50.00
2003-03-31Washington DoS Foreign entity 409014030: Statement of Change
2003-03-28Alaska Department of Commerce filing history (entity ID 77782F): Agent Change
2002-10-11Alaska Department of Commerce filing history (entity ID 77782F): Creation Filing
2002-09-25Washington DoS Foreign entity 409014030: ANNUAL REPORT
2002-08-26Wyoming DoS foreign entity filing (EntityID 2000-000408145): 2002 Annual Report filed. Original document. Document file ID: 00543461. Fee paid USD$50.00
2001-09-26Washington DoS Foreign entity 409014030: ANNUAL REPORT
2001-09-06Wyoming DoS foreign entity filing (EntityID 2000-000408145): 2001 Annual Report filed. Original document. Document file ID: 00497630. Fee paid USD$50.00
2000-10-03Washington DoS Foreign entity 409014030: ANNUAL REPORT
2000-09-01Vermont Secretary of State Corporations Division: Foreign entity registration in jurisdiction
1999-10-01Washington DoS Foreign entity 409014030: ANNUAL REPORT
1999-01-06Colorado DoS foreign entity filing (entityID = 19941043221):Withdrawal of a Foreign Entity
1999-01-06Florida DoS Foreign Company Registration: NAME CHANGE AMENDMENT.
1999-01-06Washington DoS Foreign entity 409014030: Amendment
1998-09-21Washington DoS Foreign entity 409014030: ANNUAL REPORT
1998-04-28Colorado DoS foreign entity filing (entityID = 19941043221):Statement of Older Periodic Report PERIODIC REPORT
1996-05-02Colorado DoS foreign entity filing (entityID = 19941043221):Statement of Older Periodic Report PERIODIC REPORT
1995-04-05Colorado DoS foreign entity filing (entityID = 19941043221):Amendment CHANGE RORA
1994-04-14Colorado DoS foreign entity filing (entityID = 19941043221):Application for Authority NISSAN NORTH AMERICA, INC.
1993-03-31Washington DoS Foreign entity 409014030: Statement of Change
1989-10-24Washington DoS Foreign entity 409014030: Statement of Change
1989-05-30Florida DoS Foreign Company Registration: AMENDMENT.
1989-05-08Washington DoS Foreign entity 409014030: Amendment
1984-12-21Washington DoS Foreign entity 409014030: Amendment
1984-12-17Florida DoS Foreign Company Registration: AMENDMENT.
1984-06-26Washington DoS Foreign entity 409014030: Miscellaneous
1984-06-07Florida DoS Foreign Company Registration: AMENDMENT.
1983-07-18Washington DoS Foreign entity 409014030: ANNUAL REPORT
1983-06-27Washington DoS Foreign entity 409014030: ANNUAL REPORT
1983-01-12Washington DoS Foreign entity 409014030: ANNUAL REPORT
1982-06-30Washington DoS Foreign entity 409014030: ANNUAL REPORT
1980-07-17Washington DoS Foreign entity 409014030: ANNUAL REPORT
1979-12-10Washington DoS Foreign entity 409014030: Statement of Change
1979-06-19Washington DoS Foreign entity 409014030: ANNUAL REPORT
1978-06-23Washington DoS Foreign entity 409014030: ANNUAL REPORT
1977-06-09Washington DoS Foreign entity 409014030: ANNUAL REPORT
1976-06-25Washington DoS Foreign entity 409014030: ANNUAL REPORT
1975-06-04Washington DoS Foreign entity 409014030: Statement of Change
1975-06-02Washington DoS Foreign entity 409014030: ANNUAL REPORT
1974-07-02Washington DoS Foreign entity 409014030: ANNUAL REPORT
1973-07-24Washington DoS Foreign entity 409014030: ANNUAL REPORT
1972-07-19Washington DoS Foreign entity 409014030: ANNUAL REPORT
1971-05-27Washington DoS Foreign entity 409014030: ANNUAL REPORT
1970-06-08Washington DoS Foreign entity 409014030: ANNUAL REPORT
1970-03-04Washington DoS Foreign entity 409014030: Amendment
1969-09-29Washington DoS Foreign entity 409014030: Amendment
1969-08-08Washington DoS Foreign entity 409014030: ANNUAL REPORT
1968-07-19Washington DoS Foreign entity 409014030: ANNUAL REPORT
1967-09-27Washington DoS Foreign entity 409014030: ANNUAL REPORT
1967-09-27Washington DoS Foreign entity 409014030: Statement of Change
1961-09-22Washington DoS Foreign entity 409014030: FOREIGN REGISTRATION STATEMENT
1960-09-28Washington DoS Entity 409014030. State registration of Foreign entity
Industry Information
SIC/NAIC Codes




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
State of Delaware Business Licensing 1990040200 Expired 2008-01-01 2010-12-31 Business licence for WHOLESALER-TRANSPORTATION EQUIPMENT. Registered address: 18501 S FIGUEROA ST GARDENA CA 90248-4504
Federal Motor Carrier Safety Administration 2679917 2015-06-12 DOT FMCSA registration: Registered address: 745 W ARTESIA BLVD COMPTON CA 90220. Registered mailing address: 970 W 190TH STSTE 59 TORRANCE 90502.Number of registered drivers: 1
State of Delaware Department of Revenue Business Licence 1990040200 Expired 2008-01-01 2010-12-31 Business licence of type WHOLESALER-TRANSPORTATION EQUIPMENT. Registered address , 18501 S FIGUEROA ST, GARDENA, CA, 90248-4504

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against Nissan North America, Inc.
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
Court of Appeals for the Seventh Circuit 2014-10-30 to 2014-10-30 01-2993 Nissan North America, Inc. v. Jim M'lady Oldsmobile, Inc., D.B.A. Jim M'lady Nissan
2014-10-30(Court notes)
Court of Appeals for the Nineth Circuit 2014-10-30 to 2014-10-30 09-16722 Gus Anaya v. Nissan North America, Inc.
2014-10-30(Court notes)
Court of Appeals for the Sixth Circuit 2015-09-22 to 2015-09-22 09-5786 Mark Jones v. Nissan North America, Inc.
2015-09-22(Court notes)
Court of Appeals for the Nineth Circuit 2014-10-30 to 2014-10-30 11-15664 Helen Targan v. Nissan North America, Inc.
2014-10-30(Court notes)
Court of Appeals for the Fifth Circuit 2016-08-19 to 2016-08-19 13-20528 April Scarlott v. Nissan North America, Inc.
2016-08-19(Court notes)
Court of Appeals for the Eighth Circuit 2015-07-02 to 2015-07-02 14-2971 Nissan North America, Inc. v. Wayzata Nissan, LLC
2015-07-02(Court notes)
Court of Appeals for the Fourth Circuit 2016-11-15 to 2017-06-08 16-1983 Richard Davis, Jr. v. Nissan North America, Inc.
2017-06-08(Court notes)
2016-11-15(Court notes)
California Eastern District Court 2017-04-26 to 2017-04-26 2:08-cv-03073-GEB-KJM Espinoza v. Nissan North America, Inc.
2017-04-26(Court notes)
UNITED STATES DISTRICT COURT for the CENTRAL DISTRICT OF CALIFORNIA 2015-10-28 to 2016-05-23 2:14-cv-02962 Signal IP, Inc. v. Nissan North America, Inc.
2016-05-23Order (court notes)
2016-04-25Report (court notes)
2016-04-25Report (court notes)
2016-04-05Report (court notes)
2016-04-05Report (court notes)
2016-03-25~Util - Set/Reset Hearings (court notes)
2016-03-25~Util - Set/Reset Motion Hearing and R&R Deadlines (court notes)
2016-03-25Minutes of In Chambers Order/Directive - no proceeding held (court notes)
2016-03-22Unredacted Document (court notes)
2016-03-22Summary Judgment (court notes)
2016-03-19Dismiss (court notes)
2016-03-14Strike (court notes)
2016-03-11Statement (court notes)
2016-03-09Statement (court notes)
2016-03-08~Util - Set/Reset Motion Hearing and R&R Deadlines (court notes)
2016-03-08Summary Judgment (court notes)
2016-03-08~Util - Set/Reset Hearings (court notes)
2016-03-08Motion Hearing (court notes)
2016-03-04Stay Case (court notes)
2016-02-27Report (court notes)
2016-02-23Objection/Opposition (Motion related) (court notes)
2016-02-23Leave to File Document Under Seal (court notes)
2016-02-20Declaration (Motion related) (court notes)
2016-02-20Response in Support of Motion (court notes)
2016-02-20Reply (Motion related) (court notes)
2016-02-20Leave to File Document Under Seal (court notes)
2016-02-20Report (court notes)
2016-02-19Declaration (Motion related) (court notes)
2016-02-19Reply (Motion related) (court notes)
2016-02-19Response in Support of Motion (court notes)
2016-02-19Declaration (Motion related) (court notes)
2016-02-19Reply (Motion related) (court notes)
2016-02-19Sealed Motion (Generic sealed motion type event) (court notes)
2016-02-19Declaration (Motion related) (court notes)
2016-02-18Leave to File Document Under Seal (court notes)
2016-02-18Leave to File Document Under Seal (court notes)
2016-02-18Leave to File Document Under Seal (court notes)
2016-02-16Declaration (Motion related) (court notes)
2016-02-16Striking Electronically Filed Documents (G-106) (court notes)
2016-02-13Declaration (court notes)
2016-02-13Leave to File Document Under Seal (court notes)
2016-02-13Declaration (court notes)
2016-02-13Declaration (court notes)
2016-02-13Leave to File Document Under Seal (court notes)
2016-02-13Leave to File Document Under Seal (court notes)
2016-02-12Declaration (court notes)
2016-02-12Leave to File Document Under Seal (court notes)
2016-02-04Declaration (Motion related) (court notes)
2016-02-03Declaration (Motion related) (court notes)
2016-02-02For Order (court notes)
2016-02-02Leave to File Document Under Seal (court notes)
2016-02-02Declaration (Motion related) (court notes)
2016-02-01Order (court notes)
2016-02-01Stay Case (court notes)
2016-02-01Motion Hearing (court notes)
2016-02-01Dismiss (court notes)
2016-01-30Leave to File Document Under Seal (court notes)
2016-01-30Declaration (Motion related) (court notes)
2016-01-30Leave to File Document Under Seal (court notes)
2016-01-30Statement (Motion related) (court notes)
2016-01-30Summary Judgment (court notes)
2016-01-30Declaration (Motion related) (court notes)
2016-01-30Exclude (court notes)
2016-01-30Declaration (Motion related) (court notes)
2016-01-30Statement (Motion related) (court notes)
2016-01-30Summary Judgment (court notes)
2016-01-27Declaration (Motion related) (court notes)
2016-01-27Report (court notes)
2016-01-26Leave to File Excess Pages (court notes)
2016-01-26Exceed Page Limitation (court notes)
2016-01-12Reply (Motion related) (court notes)
2016-01-05~Util - Set/Reset Hearings (court notes)
2016-01-05Minutes of In Chambers Order/Directive - no proceeding held (court notes)
2015-12-22Report (court notes)
2015-12-22Declaration (Motion related) (court notes)
2015-12-22Strike (court notes)
2015-12-15Response in Support of Motion (court notes)
2015-12-15Reply (Motion related) (court notes)
2015-12-04Report (court notes)
2015-12-01Objection/Opposition (Motion related) (court notes)
2015-11-19Response in Opposition to Motion (court notes)
2015-11-17Order (court notes)
2015-11-07Stay Case (court notes)
2015-11-06Minutes of In Chambers Order/Directive - no proceeding held (court notes)
2015-11-04Objection (court notes)
2015-11-02Partial Summary Judgment (court notes)
2015-10-28Dismiss (cause or other) (court notes)
California Central District Court 2017-04-28 to 2017-04-28 2:14-cv-02962-JAK-JEM Signal IP, Inc. v. Nissan North America, Inc.
2017-04-28(Court notes)
UNITED STATES DISTRICT COURT for the CENTRAL DISTRICT OF CALIFORNIA 2015-11-09 to 2017-08-01 2:15-cv-01848 Joshua Rafofsky et al v. Nissan North America, Inc.
2017-08-01Text Only Scheduling Notice
2017-07-31Memorandum in Support of Motion (court notes)
2017-07-31Attorney Fees (court notes)
2017-07-18Generic Text Only Entry
2017-05-04Leave to File Document Under Seal (court notes)
2017-05-03Settlement (court notes)
2017-05-02~Util - Set/Reset Deadlines/Hearings (court notes)
2017-05-02Settlement (court notes)
2017-05-02Motion Hearing (court notes)
2017-04-27Extension of Time to File (court notes)
2017-04-25Supplement (court notes)
2017-04-20Supplement (Motion related) (court notes)
2017-04-19Memorandum in Support of Motion (court notes)
2017-04-19Settlement (court notes)
2017-04-18Extension of Time to File Document (court notes)
2017-03-20Order (court notes)
2017-02-25~Util - Case Stayed (court notes)
2017-02-25~Util - Terminate Hearings (court notes)
2017-02-25Order (court notes)
2017-02-22Reply (Motion related) (court notes)
2017-02-18Certify (court notes)
2017-02-15Order (court notes)
2017-02-15Declaration (court notes)
2017-02-15Reply (Motion related) (court notes)
2017-02-14Response in Opposition to Motion (court notes)
2017-02-14(Court notes)
2017-02-08Response in Opposition to Motion (court notes)
2017-02-08Leave to File Document Under Seal (court notes)
2017-02-07Leave (court notes)
2017-02-07Leave to File Document Under Seal (court notes)
2017-02-06Motion Hearing (court notes)
2017-02-06Certify (court notes)
2017-01-31Strike (court notes)
2017-01-31Minutes of In Chambers Order/Directive - no proceeding held (court notes)
2017-01-31Reschedule (court notes)
2017-01-31Declaration (Motion related) (court notes)
2017-01-31Summary Judgment (Partial) (court notes)
2017-01-31Leave to File Document Under Seal (court notes)
2017-01-24Reply (Motion related) (court notes)
2017-01-24Leave to File Document Under Seal (court notes)
2017-01-24Response in Opposition to Motion (court notes)
2017-01-23Reschedule (court notes)
2017-01-19Order (court notes)
2017-01-13Leave to File Document Under Seal (court notes)
2017-01-07Leave to File Document Under Seal (court notes)
2017-01-05Objection/Opposition (Motion related) (court notes)
2017-01-05Leave to File Document Under Seal (court notes)
2017-01-05Errata (court notes)
2017-01-05Leave to File Document Under Seal (court notes)
2017-01-05Leave to File Document (court notes)
2016-12-31Certify (court notes)
2016-12-31Leave to File Document Under Seal (court notes)
2016-12-23Leave to File Document Under Seal (court notes)
2016-12-23Certify (court notes)
2016-12-22Objection/Opposition (Motion related) (court notes)
2016-12-22Leave to File Document Under Seal (court notes)
2016-12-21Order (court notes)
2016-12-16Leave to File Document Under Seal (court notes)
2016-12-16Errata (court notes)
2016-12-15Response By Court to Notice of Deficiencies (G-112B) (court notes)
2016-12-15Errata (court notes)
2016-12-15Leave to File Document Under Seal (court notes)
2016-12-08Certify (court notes)
2016-12-07Leave to File Document Under Seal (court notes)
2015-11-18Order/Referral to ADR (No 3) (Private Mediator) (ADR-12) (court notes)
2015-11-18Pretrial-Trial Scheduling Order - form only (court notes)
2015-11-09Status Report (court notes)
UNITED STATES DISTRICT COURT for the CENTRAL DISTRICT OF CALIFORNIA 2016-01-27 to 2016-05-10 2:15-cv-03251 Gerardo Torres et al v. Nissan North America, Inc. et al
2016-05-10Errata (court notes)
2016-04-19~Util - Terminate Civil Case (court notes)
2016-04-19Stipulation and Order (court notes)
2016-01-27Order (court notes)
California Central District Court 2017-04-28 to 2017-04-28 2:15-cv-03251-RGK-FFM Gerardo Torres v. Nissan North America, Inc.
2017-04-28(Court notes)
UNITED STATES DISTRICT COURT for the CENTRAL DISTRICT OF CALIFORNIA 2015-10-29 to 2016-04-25 2:15-cv-08478 Diamond Coating Technologies, LLC v. Nissan North America, Inc. et al
2016-04-25Report of Determination of Patent/Trademark Action (CLOSE) (AO 120) (court notes)
2016-04-25~Util - Terminate Civil Case (court notes)
2016-04-25Minutes of In Chambers Order/Directive - no proceeding held (court notes)
2016-03-22~Util - Set/Reset Hearings (court notes)
2016-03-22Minutes of In Chambers Order/Directive - no proceeding held (court notes)
2016-02-29Response (court notes)
2016-02-04~Util - Set/Reset Deadlines (court notes)
2016-02-04Minutes of In Chambers Order/Directive - no proceeding held (court notes)
2016-01-23Corporate Disclosure Statement (court notes)
2015-11-17Striking Electronically Filed Documents (G-106) (court notes)
2015-11-13Appear Pro Hac Vice (court notes)
2015-11-10Appear Pro Hac Vice (court notes)
2015-11-10Initial Order upon Filing of Complaint - form only (court notes)
2015-11-06Transfer Pursuant to Patent Pilot Program (CV-128) (court notes)
2015-11-02Appear Pro Hac Vice (court notes)
2015-10-30Reassign Case pursuant to GO 14-03 (CV-81) (court notes)
2015-10-29Notice to Parties of Court-Directed ADR Program (ADR-8) - optional html form (court notes)
2015-10-29Report on Filing of Patent/Trademark Action (Initial Notification) (AO 120) (court notes)
2015-10-29Civil Cover Sheet (CV-71) (court notes)
California Eastern District Court 2016-11-15 to 2016-11-15 2:16-cv-00012 Jimenez v. Nissan North America, Inc.
2016-11-15(Court notes)
UNITED STATES DISTRICT COURT for the CENTRAL DISTRICT OF CALIFORNIA 2016-06-17 to 2016-06-27 2:16-cv-04372 Shaw et al v. Nissan North America, Inc. et al
2016-06-27Minutes of In Chambers Order/Directive - no proceeding held (court notes)
2016-06-24Transferring Case purs GO 14-03 (Related Case)(CV 34) (court notes)
2016-06-23Initial Order upon Filing of Complaint - form only (court notes)
2016-06-20Notice to Parties of Court-Directed ADR Program (ADR-8) - optional html form (court notes)
2016-06-17Civil Cover Sheet (CV-71) (court notes)
California Central District Court 2017-04-28 to 2017-04-28 2:16-cv-04372-DDP-RAO Kathy Shaw v. Nissan North America, Inc.
2017-04-28(Court notes)
UNITED STATES DISTRICT COURT for the CENTRAL DISTRICT OF CALIFORNIA 2016-12-15 to 2017-06-21 2:16-cv-07378 Steven Brand v. Nissan North America, Inc.
2017-06-21Initial Order Setting R26 Scheduling Conference - form only (court notes)
2017-05-19Appear Pro Hac Vice (court notes)
2017-05-16Dismiss (court notes)
2017-05-09Reply (Motion related) (court notes)
2017-05-02Response in Opposition to Motion (court notes)
2017-04-10Dismiss (cause or other) (court notes)
2017-03-28Order (court notes)
2017-02-24Dismiss Case (court notes)
2017-02-23Generic Text Only Entry
2017-01-25Reply (Motion related) (court notes)
2017-01-12For Judicial Notice (court notes)
2017-01-12Objection/Opposition (Motion related) (court notes)
2016-12-15For Judicial Notice (court notes)
2016-12-15Dismiss Case (court notes)
UNITED STATES DISTRICT COURT for the CENTRAL DISTRICT OF CALIFORNIA 2016-12-21 to 2017-02-14 2:16-cv-08193 Chiraz Kelly v. Nissan North America, Inc. et al
2017-02-14Dismissing Case (court notes)
2017-02-13Dismiss Case (court notes)
2016-12-21~Util - Terminate Deadlines and Hearings (court notes)
2016-12-21~Util - Terminate Civil Case (court notes)
2016-12-21Order (court notes)
California Central District Court 2017-04-28 to 2017-04-28 2:16-cv-08193-JFW-FFM Chiraz Kelly v. Nissan North America, Inc.
2017-04-28(Court notes)
CENTRAL DISTRICT OF CALIFORNIA 2023-03-20 to 2024-03-11 2:23-cv-02057 Gerald Howard Unrot et al v. Nissan North America Inc. et al
2024-03-11Text Only Scheduling Notice
2024-03-10Text Only Scheduling Notice
2024-03-08Deficiency in Filed Documents (G-112A) - optional html form (court notes)
2024-03-08Voluntary Dismissal of a Case (Pursuant to FRCP 41a (1)) (court notes)
2024-03-06Notice (Other) (court notes)
2023-10-10Protective Order (court notes)
2023-10-06Protective Order (court notes)
2023-10-02Order (court notes)
2023-09-29Protective Order (court notes)
2023-08-01Notice of Mediation Date (ADR-13) (court notes)
2023-07-26Initial Order upon Filing of Complaint - form only (court notes)
2023-07-06Notice of Assignment of Panel Mediator (ADR-11) - optional html form (court notes)
2023-06-23Order (court notes)
2023-06-21Chief District Judge Transferring Case (court notes)
2023-06-21Chief District Judge Transferring Case (court notes)
2023-06-06~Util - Set/Reset Deadlines/Hearings (court notes)
2023-06-06~Util - Set/Reset Deadlines/Hearings (court notes)
2023-06-06Order (court notes)
2023-06-06Order (court notes)
2023-06-05Text Only Scheduling Notice
2023-06-05Text Only Scheduling Notice
2023-05-25Joint Report Rule 26(f) Discovery Plan (court notes)
2023-04-12Deficiency in Electronically Filed Documents (G-112A) - optional html form (court notes)
2023-04-12Deficiency in Electronically Filed Documents (G-112A) - optional html form (court notes)
2023-04-12Deficiency in Electronically Filed Documents (G-112A) - optional html form (court notes)
2023-04-12Certificate/Notice of Interested Parties (court notes)
2023-04-12Certificate/Notice of Interested Parties (court notes)
2023-04-12Certificate/Notice of Interested Parties (court notes)
2023-04-12Initial Order Setting R26 Scheduling Conference - form only (court notes)
2023-04-12Initial Order Setting R26 Scheduling Conference - form only (court notes)
2023-04-12Initial Order Setting R26 Scheduling Conference - form only (court notes)
2023-04-11Answer to Complaint (Attorney Civil Case Opening) (court notes)
2023-03-31Text Only Scheduling Notice
2023-03-31Text Only Scheduling Notice
2023-03-31Text Only Scheduling Notice
2023-03-31Text Only Scheduling Notice
2023-03-27Service of Summons and Complaint Returned Executed (21 days) (court notes)
2023-03-27Service of Summons and Complaint Returned Executed (21 days) (court notes)
2023-03-27Service of Summons and Complaint Returned Executed (21 days) (court notes)
2023-03-27Service of Summons and Complaint Returned Executed (21 days) (court notes)
2023-03-20Summons Issued (Attorney Civil Case Opening) (court notes)
2023-03-20Summons Issued (Attorney Civil Case Opening) (court notes)
2023-03-20Notice to Counsel Re: Consent to Proceed Before a US Magistrate Judge - optional html form (court notes)
2023-03-20Notice to Counsel Re: Consent to Proceed Before a US Magistrate Judge - optional html form (court notes)
2023-03-20Notice to Parties of Court-Directed ADR Program (ADR-8) - optional html form (court notes)
2023-03-20Notice to Parties of Court-Directed ADR Program (ADR-8) - optional html form (court notes)
2023-03-20Notice to Parties of Court-Directed ADR Program (ADR-8) - optional html form (court notes)
2023-03-20Notice of Assignment to United States Judges (CV-18) - optional html form (court notes)
2023-03-20Notice of Assignment to United States Judges (CV-18) - optional html form (court notes)
CENTRAL DISTRICT OF CALIFORNIA 2023-03-30 to 2024-08-14 2:23-cv-02357 Maria E. Gomez et al v. Nissan North America Inc.
2024-08-14Consent to Proceed (CV-11D) before US Magistrate Judge Voluntary Program (court notes)
2024-02-13Notice (Other) (court notes)
2023-05-02Order (court notes)
2023-05-02Consent to Proceed (CV-11D) before US Magistrate Judge Voluntary Program (court notes)
2023-05-02Consent to Proceed (CV-11D) before US Magistrate Judge Voluntary Program (court notes)
2023-03-31Consent to Proceed before U S Magistrate Judge (non-AUSA) (court notes)
2023-03-31Transferring Reference/Discovery purs LR 83-1.3.1 (Related Case)(CV-34a) (court notes)
2023-03-30Proof of Service (subsequent documents) (court notes)
2023-03-30Proof of Service (subsequent documents) (court notes)
2023-03-30Proof of Service (subsequent documents) (court notes)
2023-03-30Proof of Service (subsequent documents) (court notes)
2023-03-30Notice to Counsel Re: Consent to Proceed Before a US Magistrate Judge - optional html form (court notes)
2023-03-30Notice to Parties of Court-Directed ADR Program (ADR-8) - optional html form (court notes)
2023-03-30Notice of Assignment to United States Judges (CV-18) - optional html form (court notes)
2023-03-30Notice of Assignment to United States Judges (CV-18) - optional html form (court notes)
2023-03-30Answer to Complaint (Discovery)
2023-03-30Answer to Complaint (Discovery)
2023-03-30Answer to Complaint (Discovery)
2023-03-30Answer to Complaint (Discovery)
2023-03-30Complaint - (Discovery)
2023-03-30Complaint - (Discovery)
2023-03-30Complaint - (Discovery)
2023-03-30Complaint - (Discovery)
CENTRAL DISTRICT OF CALIFORNIA 2023-05-08 to 2024-08-14 2:23-cv-03457 Jose L. Sanchez v. Nissan North America Inc. et al
2024-08-14Consent to Proceed (CV-11D) before US Magistrate Judge Voluntary Program (court notes)
2024-06-19Notice of Change of Attorney Business or Contact Information (G-06) (court notes)
2024-06-03Generic Text Only Entry
2024-05-31Settlement (court notes)
2024-04-26Deficiency in Filed Documents (G-112A) - optional html form (court notes)
2024-04-26Notice of Appearance or Withdrawal of Counsel (G-123) (court notes)
2023-07-03Withdrawal (Document or Motion) (court notes)
2023-07-03Minutes of In Chambers Order/Directive - no proceeding held (court notes)
2023-06-26Appear (court notes)
2023-06-26Appear (court notes)
2023-06-26Appear (court notes)
2023-06-07Consent to Proceed (CV-11D) before US Magistrate Judge Voluntary Program (court notes)
2023-06-06Notice of Lodging (court notes)
2023-06-06Notice of Lodging (court notes)
2023-06-06Striking Electronically Filed Documents (G-106) (court notes)
2023-06-06Striking Electronically Filed Documents (G-106) (court notes)
2023-05-16Consent to Proceed before U S Magistrate Judge (non-AUSA) (court notes)
2023-05-16Consent to Proceed before U S Magistrate Judge (non-AUSA) (court notes)
2023-05-16Consent to Proceed before U S Magistrate Judge (non-AUSA) (court notes)
2023-05-09Transferring Reference/Discovery purs LR 83-1.3.1 (Related Case)(CV-34a) (court notes)
2023-05-09Transferring Reference/Discovery purs LR 83-1.3.1 (Related Case)(CV-34a) (court notes)
2023-05-09Transferring Reference/Discovery purs LR 83-1.3.1 (Related Case)(CV-34a) (court notes)
2023-05-08Initial Order Setting R26 Scheduling Conference - form only (court notes)
2023-05-08Initial Order Setting R26 Scheduling Conference - form only (court notes)
2023-05-08Initial Order Setting R26 Scheduling Conference - form only (court notes)
2023-05-08Initial Order upon Filing of Complaint - form only (court notes)
2023-05-08Initial Order upon Filing of Complaint - form only (court notes)
2023-05-08Initial Order upon Filing of Complaint - form only (court notes)
2023-05-08Notice to Counsel Re: Consent to Proceed Before a US Magistrate Judge - optional html form (court notes)
2023-05-08Notice to Counsel Re: Consent to Proceed Before a US Magistrate Judge - optional html form (court notes)
2023-05-08Notice to Counsel Re: Consent to Proceed Before a US Magistrate Judge - optional html form (court notes)
2023-05-08Notice to Parties of Court-Directed ADR Program (ADR-8) - optional html form (court notes)
2023-05-08Notice to Parties of Court-Directed ADR Program (ADR-8) - optional html form (court notes)
2023-05-08Notice to Parties of Court-Directed ADR Program (ADR-8) - optional html form (court notes)
2023-05-08Notice of Assignment to United States Judges (CV-18) - optional html form (court notes)
2023-05-08Notice of Assignment to United States Judges (CV-18) - optional html form (court notes)
2023-05-08Notice of Assignment to United States Judges (CV-18) - optional html form (court notes)
2023-05-08Answer to Complaint (Discovery)
2023-05-08Answer to Complaint (Discovery)
2023-05-08Answer to Complaint (Discovery)
2023-05-08Complaint - (Discovery)
2023-05-08Complaint - (Discovery)
2023-05-08Complaint - (Discovery)
CENTRAL DISTRICT OF CALIFORNIA 2023-05-17 to 2023-11-30 2:23-cv-03787 Esteban Martinez v. Nissan North America Inc. et al
2023-11-30~Util - Terminate Civil Case (court notes)
2023-11-30Minutes of In Chambers Order/Directive - no proceeding held (court notes)
2023-11-30Settlement (court notes)
2023-08-03Hearing (court notes)
2023-08-03Pretrial-Trial Scheduling Order - form only (court notes)
2023-08-03Text Only Scheduling Notice
2023-07-12Initial Order Setting R26 Scheduling Conference - form only (court notes)
2023-07-12Notice of Appearance or Withdrawal of Counsel (G-123) (court notes)
2023-07-08Certificate/Notice of Interested Parties (court notes)
2023-07-08Answer to Complaint (Attorney Civil Case Opening) (court notes)
2023-05-19Initial Order upon Filing of Complaint - form only (court notes)
2023-05-18Summons Issued (Attorney Civil Case Opening) (court notes)
2023-05-18Summons Issued (Attorney Civil Case Opening) (court notes)
2023-05-18Summons Issued (Attorney Civil Case Opening) (court notes)
2023-05-18Notice to Counsel Re: Consent to Proceed Before a US Magistrate Judge - optional html form (court notes)
2023-05-18Notice to Parties of Court-Directed ADR Program (ADR-8) - optional html form (court notes)
2023-05-18Notice of Assignment to United States Judges (CV-18) - optional html form (court notes)
2023-05-17Jury Demand (court notes)
2023-05-17Jury Demand (court notes)
2023-05-17Jury Demand (court notes)
2023-05-17Civil Cover Sheet (CV-71) (court notes)
2023-05-17Civil Cover Sheet (CV-71) (court notes)
2023-05-17Civil Cover Sheet (CV-71) (court notes)
2023-05-17Certificate/Notice of Interested Parties (court notes)
2023-05-17Certificate/Notice of Interested Parties (court notes)
2023-05-17Certificate/Notice of Interested Parties (court notes)
2023-05-17Summons Request (court notes)
2023-05-17Summons Request (court notes)
2023-05-17Summons Request (court notes)
2023-05-17Complaint (Attorney Civil Case Opening) (court notes)
CENTRAL DISTRICT OF CALIFORNIA 2023-09-27 to 2023-11-07 2:23-cv-07688 Taylor Briest v. Nissan North America Inc. et al
2023-11-07Letter of Transmittal - Remand to Superior Court (G-17) - optional html form (court notes)
2023-11-07Remand Case to State Court (court notes)
2023-11-01Text Only Scheduling Notice
2023-10-30Reply (Motion related) (court notes)
2023-10-23Reply (Motion related) (court notes)
2023-10-23Response in Opposition to Motion (court notes)
2023-10-17Memorandum in Opposition to Motion (court notes)
2023-10-16Amend/Correct (court notes)
2023-10-13Strike (court notes)
2023-10-12Extension of Time to File Response/Reply (court notes)
2023-10-11Response By Court to Notice of Deficiencies (G-112B) - optional html form (court notes)
2023-10-11Notice (Other) (court notes)
2023-10-10Deficiency in Electronically Filed Documents (G-112A) - optional html form (court notes)
2023-10-07Remand Case to State Court (court notes)
2023-10-03Objection (court notes)
2023-10-03Response (court notes)
2023-10-02Summons Issued (court notes)
2023-10-02Summons Issued (court notes)
2023-09-30Summons Request (court notes)
2023-09-30Summons Request (court notes)
2023-09-30Amended Complaint/Petition (court notes)
2023-09-29Deficiency in Electronically Filed Documents (G-112A) - optional html form (court notes)
2023-09-28Consent to Proceed (CV-11C) DECLINED before US Magistrate Judge Direct Assignment Program (court notes)
2023-09-27Initial Order Setting R26 Scheduling Conference - form only (court notes)
CENTRAL DISTRICT OF CALIFORNIA 2024-01-18 to 2024-05-06 2:24-cv-00350 Carmelo Diaz v. Nissan North America Inc. et al
2024-05-06Voluntary Dismissal of a Case (Pursuant to FRCP 41a (1)) (court notes)
2024-02-08Notice (Other) (court notes)
2024-02-08Text Only Scheduling Notice
2024-02-06Notice of Appearance or Withdrawal of Counsel (G-123) (court notes)
2024-01-31Clerical Error (G-11) (court notes)
2024-01-24Initial Order upon Filing of Complaint - form only (court notes)
2024-01-23Transferring Case (Related Case)(CV-34) (court notes)
2024-01-23Initial Order upon Filing of Complaint - form only (court notes)
2024-01-19Related Case(s) (court notes)
2024-01-18Proof of Service (subsequent documents) (court notes)
2024-01-18Proof of Service (subsequent documents) (court notes)
CENTRAL DISTRICT OF CALIFORNIA 2024-01-29 to 2024-06-19 2:24-cv-00728 Elsa Garcia Solis v. Nissan North America Inc. et al
2024-06-19Notice of Change of Attorney Business or Contact Information (G-06) (court notes)
2024-05-10Notice of Appearance or Withdrawal of Counsel (G-123) (court notes)
2024-03-28Pretrial-Trial Scheduling Order - form only (court notes)
2024-03-28Order/Referral to ADR (No 3) (Private Mediator) (ADR-12) (court notes)
2024-03-27Remand Case to State Court (court notes)
2024-03-12Text Only Scheduling Notice
2024-03-11Memorandum in Opposition to Motion (court notes)
2024-03-05Joint Report Rule 26(f) Discovery Plan (court notes)
2024-02-24Remand Case to State Court (court notes)
2024-02-06Initial Order Setting R26 Scheduling Conference - form only (court notes)
2024-02-01Returning Case for Reassignment w/i division (CV-89) (court notes)
2024-01-29Notice to Counsel Re: Consent to Proceed Before a US Magistrate Judge - optional html form (court notes)
2024-01-29Notice to Parties of Court-Directed ADR Program (ADR-8) - optional html form (court notes)
2024-01-29Notice of Assignment to United States Judges (CV-18) - optional html form (court notes)
2024-01-29Answer to Complaint (Discovery)
2024-01-29Complaint - (Discovery)
CENTRAL DISTRICT OF CALIFORNIA 2024-03-25 to 2024-04-10 2:24-cv-02338 Takiya Benjamin Johnson v. Nissan North America Inc. et al
2024-04-10Receipt (court notes)
2024-03-27Letter of Transmittal - Remand to Superior Court (G-17) - optional html form (court notes)
2024-03-27Remand Case to State Court (court notes)
2024-03-25Notice to Counsel Re: Consent to Proceed Before a US Magistrate Judge - optional html form (court notes)
2024-03-25Notice to Parties of Court-Directed ADR Program (ADR-8) - optional html form (court notes)
2024-03-25Notice of Assignment to United States Judges (CV-18) - optional html form (court notes)
2024-03-25Answer to Complaint (Discovery)
2024-03-25Complaint - (Discovery)
CENTRAL DISTRICT OF CALIFORNIA 2024-05-06 to 2024-08-14 2:24-cv-03727 Robert Hauffen v. Nissan North America Inc. et al
2024-08-14Receipt (court notes)
2024-08-08Receipt (court notes)
2024-08-06Receipt (court notes)
2024-07-17Letter of Transmittal - Remand to Superior Court (G-17) - optional html form (court notes)
2024-07-17Remand Case to State Court (court notes)
2024-07-05Motion Hearing (court notes)
2024-07-05Remand Case to State Court (court notes)
2024-06-29Appearance (court notes)
2024-06-28Text Only Scheduling Notice
2024-06-28For Judicial Notice (court notes)
2024-06-24For Judicial Notice (court notes)
2024-06-10Reply (Motion related) (court notes)
2024-06-06Objection/Opposition (Motion related) (court notes)
2024-05-21Remand Case to State Court (court notes)
2024-05-21Notice of Appearance or Withdrawal of Counsel (G-123) (court notes)
2024-05-08Initial Order Setting R26 Scheduling Conference - form only (court notes)
2024-05-08Initial Order upon Filing of Complaint - form only (court notes)
2024-05-06Notice to Counsel Re: Consent to Proceed Before a US Magistrate Judge - optional html form (court notes)
2024-05-06Notice to Parties of Court-Directed ADR Program (ADR-8) - optional html form (court notes)
2024-05-06Notice of Assignment to United States Judges (CV-18) - optional html form (court notes)
2024-05-06Answer to Complaint (Discovery)
2024-05-06Complaint - (Discovery)
CENTRAL DISTRICT OF CALIFORNIA 2024-05-06 to 2024-08-23 2:24-cv-03728 Maria G. Lujan v. Nissan North America Inc. et al
2024-08-23Order/Referral to ADR (No 3) (Private Mediator) (ADR-12) (court notes)
2024-08-23~Util - Set/Reset Deadlines/Hearings (court notes)
2024-08-23Minutes of In Chambers Order/Directive - no proceeding held (court notes)
2024-08-01Statement (court notes)
2024-08-01Consent to Proceed (CV-11D) before US Magistrate Judge Voluntary Program (court notes)
2024-07-31Text Only Scheduling Notice
2024-07-31Extension of Time to File Document (court notes)
2024-07-31Withdraw Motion/Application/Request/Ex Parte Application (court notes)
2024-07-29Text Only Scheduling Notice
2024-07-26Notice (Other) (court notes)
2024-07-25For Judicial Notice (court notes)
2024-07-25~Util - Terminate Hearings (court notes)
2024-07-25Minutes of In Chambers Order/Directive - no proceeding held (court notes)
2024-07-25For Judicial Notice (court notes)
2024-07-25Amended Document (Non-Motion) (court notes)
2024-07-25For Judicial Notice (court notes)
2024-07-18Appearance (court notes)
2024-07-18Joint Report Rule 26(f) Discovery Plan (court notes)
2024-06-27Notice of Appearance or Withdrawal of Counsel (G-123) (court notes)
2024-06-21For Judicial Notice (court notes)
2024-06-13Reply (Motion related) (court notes)
2024-06-12Memorandum in Opposition to Motion (court notes)
2024-05-28Text Only Scheduling Notice
2024-05-21Notice of Appearance or Withdrawal of Counsel (G-123) (court notes)
2024-05-21Remand Case to State Court (court notes)
2024-05-13Initial Order Setting R26 Scheduling Conference - form only (court notes)
2024-05-06Notice to Counsel Re: Consent to Proceed Before a US Magistrate Judge - optional html form (court notes)
2024-05-06Notice to Parties of Court-Directed ADR Program (ADR-8) - optional html form (court notes)
2024-05-06Notice of Assignment to United States Judges (CV-18) - optional html form (court notes)
2024-05-06Answer to Complaint (Discovery)
2024-05-06Complaint - (Discovery)
California Southern District Court 2016-08-20 to 2016-08-20 3:08-cv-01125 Zamora v. Nissan North America, Inc.
2016-08-20(Court notes)
California Southern District Court 2017-04-29 to 2017-04-29 3:09-cv-00738-JM-RBB Greszczuk v. Nissan North America, Inc.
2017-04-29(Court notes)
California Northern District Court 2017-04-29 to 2017-04-29 3:15-cv-01571-JD Grimm v. Nissan North America, Inc.
2017-04-29(Court notes)
California Northern District 2017-03-06 to 2017-03-06 3:15-cv-03097 Jane Doe et al. v. Nissan North America, Inc. et al
2017-03-06Proposed Order (court notes)
2017-03-06Leave to File Document (court notes)
California Northern District 2017-02-01 to 2017-08-10 3:17-cv-00517 Johnson v. Nissan North America, Inc. et al
2017-08-10Case Management Conference - Initial (court notes)
2017-08-10~Util - Set Deadlines/Hearings (court notes)
2017-08-10Motion Hearing (court notes)
2017-08-04ADR Remark: ADR Phone Conference held
2017-08-03Joint Case Management Statement (court notes)
2017-08-02Certificate of Interested Entities (court notes)
2017-07-25Reply to Opposition/Response (court notes)
2017-07-21ADR Clerk's Notice Setting ADR Phone Conference (court notes)
2017-07-19Notice of Need for ADR Phone Conference (ADR L.R. 3-5 d) (court notes)
2017-07-19ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (court notes)
2017-06-29(Court notes)
2017-06-28Opposition/Response to Motion (court notes)
2017-06-28Opposition/Response to Motion (court notes)
2017-05-31Order on Stipulation (court notes)
2017-05-30Stipulation and Proposed Order (court notes)
2017-05-03Certificate of Interested Entities (court notes)
2017-05-03Request for Judicial Notice (court notes)
2017-05-03Dismiss (court notes)
2017-04-14~Util - Set Deadlines/Hearings (court notes)
2017-04-14Stipulation and Order (court notes)
2017-04-11Stipulation and Proposed Order (court notes)
2017-03-20Amended Complaint (court notes)
2017-03-14Order on Motion for Pro Hac Vice (court notes)
2017-03-14Order on Motion for Pro Hac Vice (court notes)
2017-03-08Pro Hac Vice (court notes)
2017-03-06Pro Hac Vice (court notes)
2017-03-06Pro Hac Vice (court notes)
2017-03-06Pro Hac Vice (court notes)
2017-03-06Pro Hac Vice (court notes)
2017-03-06Pro Hac Vice (court notes)
2017-03-06Order on Motion for Pro Hac Vice (court notes)
2017-03-06Order on Motion for Pro Hac Vice (court notes)
2017-03-03Order on Motion for Pro Hac Vice (court notes)
2017-02-27Affidavit of Service (court notes)
2017-02-23Case Management Scheduling Order (court notes)
2017-02-16Consent/Declination to Proceed Before a US Magistrate Judge (court notes)
2017-02-16Clerk's Notice of Impending Reassignment (court notes)
2017-02-16Waiver of Service Executed (court notes)
2017-02-14Summons Issued (court notes)
2017-02-14Proposed Summons (court notes)
2017-02-09Order on Motion for Pro Hac Vice (court notes)
2017-02-08Order on Motion for Pro Hac Vice (court notes)
2017-02-07Pro Hac Vice (court notes)
2017-02-07Pro Hac Vice (court notes)
2017-02-07Consent/Declination to Proceed Before a US Magistrate Judge (court notes)
2017-02-07Proposed Summons (court notes)
2017-02-02~Util - Case Assigned by Intake
2017-02-02Summons Issued (court notes)
2017-02-02Initial Case Management Scheduling Order with ADR Deadlines (court notes)
2017-02-01Proposed Summons (court notes)
2017-02-01Complaint (court notes)
Southern District of California 2022-01-08 to 2022-05-16 3:21-cv-02146 Martinez v. Nissan North America Inc.
2022-05-16Notice of Voluntary Dismissal (court notes)
2022-04-11Order on Motion for Extension of Time to Answer (court notes)
2022-02-17Order re Pro Hac Vice Application (court notes)
2022-02-15Request to Appear Pro Hac Vice (court notes)
2022-02-09Pro Hac Vice Approved - Clerk
2022-02-09Pro Hac Vice Approved - Clerk
2022-02-09Request to Appear Pro Hac Vice (court notes)
2022-02-09Request to Appear Pro Hac Vice (court notes)
2022-02-03Pro Hac Vice Approved - Clerk
2022-02-03Request to Appear Pro Hac Vice (court notes)
2022-02-03Request to Appear Pro Hac Vice (court notes)
2022-01-19Waiver of Service Executed (court notes)
2022-01-08Notice of Appearance (court notes)
2022-01-08Notice of Appearance (court notes)
2022-01-08Notice of Appearance (court notes)
2022-01-08Notice of Appearance (court notes)
2022-01-08Notice of Appearance (court notes)
2022-01-08Notice of Appearance (court notes)
California Northern District 2022-03-05 to 2022-03-05 3:22-cv-01419 FLEMING v. Nissan North America Inc.
2022-03-05Certificate/Proof of Service (court notes)
2022-03-05Certificate of Interested Entities, Corporate Disclosure Statement, or Rule 7.1 Disclosures (court notes)
2022-03-05Request for Judicial Notice (court notes)
2022-03-05Notice of Removal (court notes)
Southern District of California 2023-05-30 to 2023-11-22 3:23-cv-00980 D'Angelo et al v. Nissan North America Inc.
2023-11-22Dismiss (court notes)
2023-11-22Order on Motion to Dismiss (court notes)
2023-11-20~Util - Set Hearings (court notes)
2023-11-20~Util - Terminate Hearings (court notes)
2023-11-20Order (court notes)
2023-10-30~Util - Set Hearings (court notes)
2023-10-30~Util - Terminate Hearings (court notes)
2023-10-30Order (court notes)
2023-10-30Status Report (court notes)
2023-09-14Order Scheduling Settlement Disposition Conference (court notes)
2023-09-13Notice of Settlement (court notes)
2023-08-17Notice of Change of Address (court notes)
2023-08-11Order on Motion for Extension of Time to File Response/Reply (court notes)
2023-08-10Extension of Time to File Response/Reply (court notes)
2023-07-13Order on Motion for Extension of Time to File (court notes)
2023-07-12Extension of Time to File (court notes)
2023-07-06Summons Returned Executed (court notes)
2023-07-03Pro Hac Vice Approved - Clerk
2023-07-01Request to Appear Pro Hac Vice (court notes)
2023-07-01Request to Appear Pro Hac Vice (court notes)
2023-06-20Notice of Appearance (court notes)
2023-06-20Notice of Appearance (court notes)
2023-06-20Notice of Appearance (court notes)
2023-06-20Order on Motion for Extension of Time to File (court notes)
2023-06-20Order on Motion for Extension of Time to File (court notes)
2023-06-20Order on Motion for Extension of Time to File (court notes)
2023-06-20Order on Motion for Extension of Time to File (court notes)
2023-06-20Extension of Time to File (court notes)
2023-05-30Summons Issued (court notes)
2023-05-30Summons Issued (court notes)
2023-05-30Summons Issued (court notes)
2023-05-30Summons Issued (court notes)
2023-05-30Complaint (court notes)
2023-05-30Complaint (court notes)
Southern District of California 2024-05-20 to 2024-09-26 3:24-cv-00880 Zara v. Nissan North America Inc. et al
2024-09-26Order Scheduling Settlement Disposition Conference (court notes)
2024-07-10Notice of Settlement (court notes)
2024-07-10Notice (Other) (court notes)
2024-07-09~Util - Terminate Deadlines and Hearings (court notes)
2024-07-09Order Scheduling Settlement Disposition Conference (court notes)
2024-07-09Notice of Settlement (court notes)
2024-05-21Order for Early Neutral Evaluation (court notes)
2024-05-20Answer to Complaint (Notice of Removal) (court notes)
2024-05-20Notice of Party With Financial Interest (court notes)
2024-05-20Notice of Removal (court notes)
California Northern District Court 2017-04-28 to 2017-04-28 4:09-cv-03660-SBA Taragan v. Nissan North America, Inc.
2017-04-28(Court notes)
California Northern District 2015-11-30 to 2016-08-02 4:11-cv-02022 Banks et al v. Nissan North America, Inc.
2016-08-02Letter (court notes)
2016-06-06Set/Reset Hearings
2016-06-06Order on Stipulation (court notes)
2016-05-31Declaration in Support (court notes)
2016-05-27Stipulation and Proposed Order (court notes)
2016-04-22Settlement Conference (court notes)
2016-04-01Order Referring Case to Magistrate Judge for Settlement (court notes)
2016-04-01Set/Reset Hearings
2016-04-01Statement (court notes)
2016-04-01Order Setting Settlement Conference (court notes)
2016-04-01~Util - Set Hearings
2016-04-01Scheduling Conference
2016-04-01Case Referred to Magistrate Judge for Settlement
2016-03-18Set Deadlines/Hearings
2016-03-17Order (court notes)
2016-03-03Statement (court notes)
2016-03-01Supplemental Brief (court notes)
2016-03-01Statement (court notes)
2016-02-19Order (court notes)
2016-02-19Case Management Conference - Further (court notes)
2016-02-12Case Management Statement (court notes)
2016-02-01Set Deadlines/Hearings
2016-02-01Order on Stipulation (court notes)
2016-01-29Stipulation and Proposed Order (court notes)
2016-01-19Order on Stipulation (court notes)
2016-01-15Stipulation and Proposed Order (court notes)
2015-12-04~Util - Set Deadlines/Hearings (court notes)
2015-12-04Order (court notes)
2015-11-30Order on Motion for Settlement (court notes)
2015-11-30Order on Stipulation (court notes)
2015-11-30Order on Motion for Attorney Fees (court notes)
California Northern District Court 2016-08-20 to 2016-08-20 4:11-cv-02022-PJH Banks v. Nissan North America, Inc.
2016-08-20(Court notes)
California Northern District 2017-02-17 to 2017-02-21 4:17-cv-00517 Johnson v. Nissan North America, Inc. et al
2017-02-21~Util - Case Assigned/Reassigned (court notes)
2017-02-21Order Reassigning Case (court notes)
2017-02-21Order (court notes)
2017-02-17~Util - Case Assigned/Reassigned (court notes)
2017-02-17Order (court notes)
California Northern District 2017-10-31 to 2017-11-01 4:17-cv-04871 Falk et al v. Nissan North America, Inc.
2017-11-01Stipulation and Proposed Order selecting Private ADR (court notes)
2017-10-31ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (court notes)
California Northern District 2022-03-07 to 2022-08-19 4:22-cv-01419 Fleming v. Nissan North America Inc.
2022-08-19Terminate Civil Case
2022-08-17Stipulation and Proposed Order (court notes)
2022-05-26Order
2022-05-26Order
2022-05-261 - Terminate Deadlines
2022-05-261 - Terminate Deadlines
2022-05-25Notice (Other) (court notes)
2022-05-25Notice (Other) (court notes)
2022-03-23Consent/Declination to Proceed Before a US Magistrate Judge (court notes)
2022-03-18Jury Demand (court notes)
2022-03-09Clerk's Notice (court notes)
2022-03-09Clerk's Notice (court notes)
2022-03-08Electronic Filing Error
2022-03-08Electronic Filing Error
2022-03-08Certificate/Proof of Service (court notes)
2022-03-07Electronic Filing Error
2022-03-07Initial Case Management Scheduling Order with ADR Deadlines (court notes)
2022-03-07~Util - Case Assigned by Intake
California Northern District Court 2016-08-20 to 2016-08-20 5:07-cv-03801-RMW Anadu v. Nissan North America, Inc.
2016-08-20(Court notes)
California Northern District Court 2017-04-29 to 2017-04-29 5:14-cv-04770-HRL Picart v. Nissan North America, Inc.
2017-04-29(Court notes)
California Northern District 2016-12-14 to 2017-09-01 5:16-cv-05591 Nguyen v. Nissan North America, Inc.
2017-09-01Order on Stipulation (court notes)
2017-08-31Stipulation and Proposed Order (court notes)
2017-07-28Stipulation and Proposed Order (court notes)
2017-07-28Set/Reset Hearings
2017-07-28Order on Stipulation (court notes)
2017-07-11Clerk's Notice
2017-07-05Joint Case Management Statement (court notes)
2017-06-14Answer to Amended Complaint (court notes)
2017-06-08Order on Stipulation (court notes)
2017-06-07Stipulation and Proposed Order (court notes)
2017-05-24Order on Motion to Withdraw as Attorney (court notes)
2017-05-23Electronic Filing Error
2017-05-23Withdraw as Attorney (court notes)
2017-04-13Clerk's Notice
2017-04-12Order on Motion to Dismiss (court notes)
2017-04-12Joint Case Management Statement (court notes)
2017-04-11Clerk's Notice
2017-03-22Reply to Opposition/Response (court notes)
2017-03-08Opposition/Response to Motion (court notes)
2017-02-22Request for Judicial Notice (court notes)
2017-02-22Dismiss (court notes)
2017-02-02Amended Complaint (court notes)
2017-01-31Notice of Change In Counsel (court notes)
2017-01-26Set/Reset Hearings
2017-01-25Order on Stipulation (court notes)
2017-01-25Order on Motion to Dismiss (court notes)
2017-01-25Stipulation and Proposed Order (court notes)
2017-01-20~Util - Case Assigned/Reassigned (court notes)
2017-01-20Order Reassigning Case (court notes)
2017-01-12Set/Reset Hearings
2017-01-11Order (court notes)
2017-01-11~Util - Set Hearings
2017-01-11Case Management Conference - Initial
2017-01-10Notice (Other) (court notes)
2017-01-10Order on Motion to Appear by Telephone (court notes)
2017-01-10Order (court notes)
2017-01-09Appear by Telephone (court notes)
2017-01-05Joint Case Management Statement (court notes)
2017-01-04Order on Motion for Pro Hac Vice (court notes)
2016-12-30Pro Hac Vice (court notes)
2016-12-22Order on Stipulation selecting Private ADR (court notes)
2016-12-22Stipulation and Proposed Order selecting Private ADR (court notes)
2016-12-15Dismiss (court notes)
2016-12-15Set/Reset Hearings
2016-12-14Stipulation and Proposed Order (court notes)
2016-12-14Order on Stipulation (court notes)
California Northern District 2021-12-06 to 2022-10-20 5:21-cv-09406 Munoz v. Nissan North America Inc.
2022-10-20Clerk's Notice
2022-10-19Joint Case Management Statement (court notes)
2022-10-13Notice of Change of Address (court notes)
2022-09-15Clerk's Notice
2022-09-14Joint Case Management Statement (court notes)
2022-08-03Certification of ADR Session
2022-07-25Protective Order (court notes)
2022-07-25Protective Order (court notes)
2022-07-21Stipulation and Proposed Order (court notes)
2022-06-02~Util - Terminate Motions (court notes)
2022-06-02Order Extending ADR Deadline (court notes)
2022-06-01Stipulation and Proposed Order (court notes)
2022-05-31Set/Reset Hearings
2022-04-26Pretrial Order (court notes)
2022-04-05Stipulation and Proposed Order (court notes)
2022-04-05Protective Order (court notes)
2022-03-28ADR Clerk's Notice Appointing Mediator (court notes)
2022-03-28ADR Clerk's Notice Appointing Mediator (court notes)
2022-03-08Case Referred to Mediation
2022-03-08Case Referred to Mediation
2022-03-08~Util - Set Deadlines/Hearings (court notes)
2022-03-08~Util - Set Deadlines/Hearings (court notes)
2022-03-08Order Referring Case to Mediation (court notes)
2022-03-08Order Referring Case to Mediation (court notes)
2022-03-08Case Management Scheduling Order (court notes)
2022-03-08Case Management Scheduling Order (court notes)
2022-03-03Proposed Order (court notes)
2022-03-03Joint Case Management Statement (court notes)
2022-02-17ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (court notes)
2022-02-17ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (court notes)
2021-12-06Proposed Summons (court notes)
2021-12-06Certificate of Interested Entities, Corporate Disclosure Statement, or Rule 7.1 Disclosures (court notes)
2021-12-06Civil Cover Sheet (court notes)
2021-12-06Complaint (court notes)
2021-12-06Summons Issued (court notes)
2021-12-06Initial Case Management Scheduling Order with ADR Deadlines (court notes)
2021-12-06~Util - Case Assigned by Intake
CENTRAL DISTRICT OF CALIFORNIA 2023-06-13 to 2024-04-30 5:23-cv-01108 Robert Sansone v. Nissan North America Inc. et al
2024-04-30Receipt (court notes)
2024-03-26Letter of Transmittal - Remand to Superior Court (G-17) - optional html form (court notes)
2024-03-26Remand Case to State Court (court notes)
2024-03-25Remand Case to State Court (court notes)
2024-03-12Minutes of In Chambers Order/Directive - no proceeding held (court notes)
2024-03-07Continue (court notes)
2024-01-11Notice of Appearance or Withdrawal of Counsel (G-123) (court notes)
2023-10-14Notice of Appearance or Withdrawal of Counsel (G-123) (court notes)
2023-08-09Pretrial-Trial Scheduling Order - form only (court notes)
2023-08-09Notice of Appearance or Withdrawal of Counsel (G-123) (court notes)
2023-08-08~Util - Set/Reset Deadlines/Hearings (court notes)
2023-08-08~Util - Terminate Hearings (court notes)
2023-08-08Scheduling Order (court notes)
2023-08-08Report (court notes)
2023-08-03Joint Report Rule 26(f) Discovery Plan (court notes)
2023-06-23Initial Order Setting R26 Scheduling Conference - form only (court notes)
2023-06-23Initial Order Setting R26 Scheduling Conference - form only (court notes)
2023-06-23Initial Order Setting R26 Scheduling Conference - form only (court notes)
2023-06-23Initial Order Setting R26 Scheduling Conference - form only (court notes)
2023-06-20Initial Order upon Filing of Complaint - form only (court notes)
2023-06-20Initial Order upon Filing of Complaint - form only (court notes)
2023-06-20Initial Order upon Filing of Complaint - form only (court notes)
2023-06-20Initial Order upon Filing of Complaint - form only (court notes)
2023-06-13Notice to Counsel Re: Consent to Proceed Before a US Magistrate Judge - optional html form (court notes)
2023-06-13Notice to Counsel Re: Consent to Proceed Before a US Magistrate Judge - optional html form (court notes)
2023-06-13Notice to Counsel Re: Consent to Proceed Before a US Magistrate Judge - optional html form (court notes)
2023-06-13Notice to Parties of Court-Directed ADR Program (ADR-8) - optional html form (court notes)
2023-06-13Reassignment of Eastern Division Removal Case (CV-106) - optional html form (court notes)
2023-06-13Reassignment of Eastern Division Removal Case (CV-106) - optional html form (court notes)
2023-06-13Reassignment of Eastern Division Removal Case (CV-106) - optional html form (court notes)
2023-06-13Answer to Complaint (Discovery)
2023-06-13Answer to Complaint (Discovery)
2023-06-13Answer to Complaint (Discovery)
2023-06-13Complaint - (Discovery)
2023-06-13Complaint - (Discovery)
2023-06-13Complaint - (Discovery)
UNITED STATES DISTRICT COURT for the CENTRAL DISTRICT OF CALIFORNIA 2016-02-24 to 2016-02-25 8:13-cv-01481 Diamond Coating Technologies, LLC v. Nissan North America, Inc. et al
2016-02-25~Util - Add and Terminate Parties (court notes)
2016-02-25Order (court notes)
2016-02-24Report of Determination of Patent/Trademark Action (CLOSE) (AO 120) (court notes)
2016-02-24~Util - Terminate Civil Case (court notes)
2016-02-24Minutes of In Chambers Order/Directive - no proceeding held (court notes)
California Central District Court 2016-08-19 to 2016-08-19 8:13-cv-01481-GHK-DFM Diamond Coating Technologies, LLC v. Nissan North America, Inc.
2016-08-19(Court notes)
UNITED STATES DISTRICT COURT for the CENTRAL DISTRICT OF CALIFORNIA 2016-07-19 to 2016-07-28 8:16-cv-01349 Derar Kamal v. Nissan North America, Inc.
2016-07-28Initial Order Setting R26 Scheduling Conference - form only (court notes)
2016-07-20Initial Order upon Filing of Complaint - form only (court notes)
2016-07-19Notice to Parties of Court-Directed ADR Program (ADR-8) - optional html form (court notes)
CENTRAL DISTRICT OF CALIFORNIA 2023-04-17 to 2023-06-22 8:23-cv-00657 Jeffrey Hayden v. Nissan North America Inc. et al
2023-06-22Receipt (court notes)
2023-06-22Receipt (court notes)
2023-06-22Receipt (court notes)
2023-06-22Receipt (court notes)
2023-05-31Letter of Transmittal - Remand to Superior Court (G-17) - optional html form (court notes)
2023-05-31Remand Case to State Court (court notes)
2023-05-31Remand Case to State Court (court notes)
2023-05-31Remand Case to State Court (court notes)
2023-05-31Remand Case to State Court (court notes)
2023-05-22Joint Report Rule 26(f) Discovery Plan (court notes)
2023-05-22Joint Report Rule 26(f) Discovery Plan (court notes)
2023-05-19Remand Case to State Court (court notes)
2023-05-19Remand Case to State Court (court notes)
2023-05-19Remand Case to State Court (court notes)
2023-05-19Remand Case to State Court (court notes)
2023-05-11Deficiency in Electronically Filed Documents (G-112A) - optional html form (court notes)
2023-05-11Deficiency in Electronically Filed Documents (G-112A) - optional html form (court notes)
2023-05-11Deficiency in Electronically Filed Documents (G-112A) - optional html form (court notes)
2023-05-10Proof of Service (subsequent documents) (court notes)
2023-05-10Proof of Service (subsequent documents) (court notes)
2023-05-10Proof of Service (subsequent documents) (court notes)
2023-05-10Remand Case to State Court (court notes)
2023-05-10Remand Case to State Court (court notes)
2023-05-10Remand Case to State Court (court notes)
2023-04-28Initial Order Setting R26 Scheduling Conference - form only (court notes)
2023-04-28Initial Order Setting R26 Scheduling Conference - form only (court notes)
2023-04-28Initial Order Setting R26 Scheduling Conference - form only (court notes)
2023-04-28Initial Order Setting R26 Scheduling Conference - form only (court notes)
2023-04-28Initial Order upon Filing of Complaint - form only (court notes)
2023-04-28Initial Order upon Filing of Complaint - form only (court notes)
2023-04-28Initial Order upon Filing of Complaint - form only (court notes)
2023-04-28Initial Order upon Filing of Complaint - form only (court notes)
2023-04-17Proof of Service (subsequent documents) (court notes)
2023-04-17Proof of Service (subsequent documents) (court notes)
2023-04-17Proof of Service (subsequent documents) (court notes)
2023-04-17Proof of Service (subsequent documents) (court notes)
2023-04-17Proof of Service (subsequent documents) (court notes)
2023-04-17Proof of Service (subsequent documents) (court notes)
2023-04-17Notice to Counsel Re: Consent to Proceed Before a US Magistrate Judge - optional html form (court notes)
2023-04-17Notice to Counsel Re: Consent to Proceed Before a US Magistrate Judge - optional html form (court notes)
2023-04-17Notice to Counsel Re: Consent to Proceed Before a US Magistrate Judge - optional html form (court notes)
2023-04-17Notice to Parties of Court-Directed ADR Program (ADR-8) - optional html form (court notes)
2023-04-17Notice to Parties of Court-Directed ADR Program (ADR-8) - optional html form (court notes)
2023-04-17Notice to Parties of Court-Directed ADR Program (ADR-8) - optional html form (court notes)
2023-04-17Notice of Assignment to United States Judges (CV-18) - optional html form (court notes)
2023-04-17Notice of Assignment to United States Judges (CV-18) - optional html form (court notes)
2023-04-17Notice of Assignment to United States Judges (CV-18) - optional html form (court notes)
2023-04-17Answer to Complaint (Discovery)
2023-04-17Answer to Complaint (Discovery)
2023-04-17Answer to Complaint (Discovery)
2023-04-17Complaint - (Discovery)
2023-04-17Complaint - (Discovery)
2023-04-17Complaint - (Discovery)
Intangible Assets
Patents
We have not found any records of Nissan North America, Inc. registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of Nissan North America, Inc. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for Nissan North America, Inc.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code () as Nissan North America, Inc. are:

Outgoings
Business Rates/Property Tax
No properties were found where Nissan North America, Inc. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
One Nissan Way, M.S. A-5-C Franklin TN 37067 California Department of State Mailing Address
9360 Glacier Hwy Ste 202 JUNEAU AK 99801 77782F Alaska Department Commerce, Community & Economic Development 2002-10-11
80 STATE STREET ALBANY NEW YORK 12207-2543 1436485 New York Department of State 1990-04-04
One Nissan Way TN United States of America (USA) 37067 2000-000408145 Wyoming Corporations Division 2000-09-08 Active
Bank of America Center, 16th Floor RICHMOND VA 23219 F018107 Virginia State Corporation Commission 1970-02-18 ACTIVE
1560 Broadway Ste 2090 Denver CO 80202 19941043221 Colorado Department of State 1994-04-14 Withdrawn
CORPORATION SERVICE COMPANY TUMWATER WA 985010000 409014030 Washington Department of State 1960-09-28 Active
CORPORATION SERVICE COMPANY TALLAHASSEE FL United States Of America (USA) 32301 817130 Florida Department of State Division of Corporations 1962-05-07 Active
CORPORATION SERVICE COMPANY SUITE 2 BARRE 05641 72209 / F22598 Vermont Secretary of State Corporations Division 2000-09-01 Active
300 DESCHUTES WAY SW STE 304 TUMWATER WA 985010000 409014030 Washington Department of State 1960-09-28 Mailing Address - Active

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded Nissan North America, Inc. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded Nissan North America, Inc. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1