Search icon

SHISEIDO AMERICA INC.

Headquarter

Company Details

Name: SHISEIDO AMERICA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1989 (36 years ago)
Entity Number: 1396970
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 366 PRINCETON HIGHTSTOWN RD, EAST WINDSOR, NJ, United States, 08520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RONALD GEE Chief Executive Officer 390 MADISON AVE, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
F97000004511
State:
FLORIDA
Type:
Headquarter of
Company Number:
0286816
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
1001660
State:
CONNECTICUT

History

Start date End date Type Value
2024-10-17 2024-10-17 Address 366 PRINCETON HIGHTSTOWN RD, E WINDSOR, NJ, 08520, USA (Type of address: Chief Executive Officer)
2024-10-17 2024-10-17 Address 390 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-02-18 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-02-10 2024-10-17 Address 366 PRINCETON HIGHTSTOWN RD, E WINDSOR, NJ, 08520, USA (Type of address: Chief Executive Officer)
2020-02-10 2024-10-17 Address ATTN: SHISEIDO AMERICA INC., 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241017003477 2024-10-17 BIENNIAL STATEMENT 2024-10-17
200210060134 2020-02-10 BIENNIAL STATEMENT 2019-10-01
131015006978 2013-10-15 BIENNIAL STATEMENT 2013-10-01
111006002327 2011-10-06 BIENNIAL STATEMENT 2011-10-01
091113002476 2009-11-13 BIENNIAL STATEMENT 2009-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State