Name: | SHINTOA INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1961 (64 years ago) |
Entity Number: | 138150 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 135 N PENNSYLVANIA STREET, SUITE 810, INDIANAPOLIS, IN, United States, 46204 |
Address: | ATTN: SUSAN J ONUMA, 150 EAST 42ND STREET,19TH FLOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TETSUO YABUKI | Chief Executive Officer | 1620 W FOUNTAINHEAD PARKWAY, SUITE 210, TEMPE, AZ, United States, 85282 |
Name | Role | Address |
---|---|---|
INGRAM YUZEK GAINEN CARROLL & BERTOLOTTI LLP | DOS Process Agent | ATTN: SUSAN J ONUMA, 150 EAST 42ND STREET,19TH FLOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-09 | 2025-05-09 | Address | 1620 W FOUNTAINHEAD PARKWAY, SUITE 210, TEMPE, AZ, 85282, USA (Type of address: Chief Executive Officer) |
2023-05-04 | 2025-05-09 | Address | 1620 W FOUNTAINHEAD PARKWAY, SUITE 210, TEMPE, AZ, 85282, USA (Type of address: Chief Executive Officer) |
2023-05-04 | 2025-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2023-05-04 | 2023-05-04 | Address | 1620 W FOUNTAINHEAD PARKWAY, SUITE 210, TEMPE, AZ, 85282, USA (Type of address: Chief Executive Officer) |
2023-05-04 | 2025-05-09 | Address | ATTN: SUSAN J ONUMA, 150 EAST 42ND STREET,19TH FLOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250509003450 | 2025-05-09 | BIENNIAL STATEMENT | 2025-05-09 |
230504003885 | 2023-05-04 | BIENNIAL STATEMENT | 2023-05-01 |
210507060780 | 2021-05-07 | BIENNIAL STATEMENT | 2021-05-01 |
190513060354 | 2019-05-13 | BIENNIAL STATEMENT | 2019-05-01 |
170522006265 | 2017-05-22 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State