SHIPS LTD.

Name: | SHIPS LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 1990 (35 years ago) |
Entity Number: | 1491369 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Japan |
Principal Address: | 401 Hackensack Ave, Hackensack, NJ, United States, 07601 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
YOSHINORI MIURA | Chief Executive Officer | 2-5-1 SUITE 5103, TOYOSU, KOTO-KU, TOKYO, Japan, 135-0061 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-20 | 2022-06-20 | Address | 2-5-1 SUITE 5103, TOYOSU, KOTO-KU, TOKYO, JPN (Type of address: Chief Executive Officer) |
2022-06-20 | 2022-06-20 | Address | 43 WEST 54TH STREET, SUITE 4F, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2008-06-04 | 2022-06-20 | Address | CRAMPE MORRISON & FOERSTER LLP, 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process) |
2008-06-02 | 2022-06-20 | Address | C/O MORRISON & FOERSTER LLP, 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Registered Agent) |
2004-12-13 | 2008-06-04 | Address | C/O MARKS & MURASE, 399 PARK AVE, NEW YORK, NY, 10022, 4689, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220620000252 | 2022-06-20 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-20 |
220603000550 | 2022-06-03 | BIENNIAL STATEMENT | 2020-11-01 |
080604000189 | 2008-06-04 | CERTIFICATE OF CHANGE | 2008-06-04 |
080602000867 | 2008-06-02 | CERTIFICATE OF CHANGE | 2008-06-02 |
041213002714 | 2004-12-13 | BIENNIAL STATEMENT | 2004-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State