Search icon

SHOGUN CAPITAL MANAGEMENT, INC.

Company Details

Name: SHOGUN CAPITAL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1991 (34 years ago)
Entity Number: 1570780
ZIP code: HM 12
County: New York
Place of Formation: New York
Address: C/O WAKEFIELD QUIN, 52 REID ST, HAMILTON, Bermuda, HM 12
Principal Address: C/O WAKEFIELD QUIN, 52 REID ST HM12, HAMILTON, Burundi

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O WAKEFIELD QUIN, 52 REID ST, HAMILTON, Bermuda, HM 12

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RODENICK M FOREST Chief Executive Officer C/O WAKEFIELD QUIN, 52 REID ST HM 12, HAMILTON, Burundi

History

Start date End date Type Value
1999-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-10-06 2005-10-27 Address 117 EAST 57TH STREET, SUITE 36 E, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-10-06 2005-10-27 Address 117 EAST 57TH STREET, SUITE 36 E, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-10-06 2005-10-27 Address 117 EAST 57TH STREET, SUITE 36 E, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1991-08-23 1999-09-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-19163 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
051027002139 2005-10-27 BIENNIAL STATEMENT 2005-08-01
030814002560 2003-08-14 BIENNIAL STATEMENT 2003-08-01
010814002151 2001-08-14 BIENNIAL STATEMENT 2001-08-01
990920001027 1999-09-20 CERTIFICATE OF CHANGE 1999-09-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State