Name: | SUMITOMO ELECTRIC SEMICONDUCTOR MATERIALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 2001 (24 years ago) |
Entity Number: | 2624778 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 7230 NW EVERGREEN PKWY, HILLSBORO, OR, United States, 97124 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KAZUYA KAMINAKA | Chief Executive Officer | 7230 NW EVERGREEN PARKWAY, HILLSBORO, OR, United States, 97124 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-17 | 2019-01-28 | Address | 8020 EXCELSIOR DRIVE, STE 200, MADISON CORPORATE SERVICE CENT, MADISON, WI, 53717, USA (Type of address: Service of Process) |
2013-04-16 | 2015-04-17 | Address | 8040 EXCELSIOR DRIVE, STE 200, MADISON CORPORATE TEAM 1, MADISON, WI, 53717, USA (Type of address: Service of Process) |
2013-04-16 | 2015-04-17 | Address | 7230 NW EVERGREEN PARKWAY, HILLSBORO, OR, 97124, 5829, USA (Type of address: Chief Executive Officer) |
2011-05-04 | 2013-04-16 | Address | 7230 NW EVERGREEN PARKWAY, HILLSBORO, OR, 97124, USA (Type of address: Chief Executive Officer) |
2005-07-05 | 2011-05-04 | Address | 7230 NW EVERGREEN PARKWAY, HILLSBORO, OR, 97124, USA (Type of address: Chief Executive Officer) |
2003-04-30 | 2013-04-16 | Address | 7230 NW EVERGREEN PKWY, HILLSBORO, OR, 97124, USA (Type of address: Principal Executive Office) |
2003-04-30 | 2005-07-05 | Address | 7230 NW EVERGREEN PKWY, HILLSBORO, OR, 97124, USA (Type of address: Chief Executive Officer) |
2001-04-05 | 2013-04-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-04-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-33131 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-33130 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150417006123 | 2015-04-17 | BIENNIAL STATEMENT | 2015-04-01 |
130416006626 | 2013-04-16 | BIENNIAL STATEMENT | 2013-04-01 |
110504002039 | 2011-05-04 | BIENNIAL STATEMENT | 2011-04-01 |
070523002228 | 2007-05-23 | BIENNIAL STATEMENT | 2007-04-01 |
050705002064 | 2005-07-05 | BIENNIAL STATEMENT | 2005-04-01 |
030430002740 | 2003-04-30 | BIENNIAL STATEMENT | 2003-04-01 |
010405000035 | 2001-04-05 | APPLICATION OF AUTHORITY | 2001-04-05 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State