Search icon

SHIN-ETSU CHEMICAL CO., LTD.

Company Details

Name: SHIN-ETSU CHEMICAL CO., LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 2003 (22 years ago)
Date of dissolution: 14 Aug 2007
Entity Number: 2886209
ZIP code: 10022
County: New York
Place of Formation: Japan
Principal Address: C/O BIDDLE SAWYER CORP, 360 W 31ST ST / #1102, NEW YORK, NY, United States, 10001
Address: 399 PARK AVENUE, NEW YORK, NY, United States, 10022

Central Index Key

CIK number Mailing Address Business Address Phone
1442651 120 BROADWAY, 32ND FLOOR, NEW YORK, NY, 10271 120 BROADWAY, 32ND FLOOR, NEW YORK, NY, 10271 212-238-3010

Filings since 2023-06-02

Form type F-6EF
File number 333-272395
Filing date 2023-06-02
File View File

Filings since 2023-05-08

Form type F-6EF
File number 333-271726
Filing date 2023-05-08
File View File

Filings since 2023-04-05

Form type F-6 POS
File number 333-234881
Filing date 2023-04-05
File View File

Filings since 2023-04-03

Form type F-6 POS
File number 333-155203
Filing date 2023-04-03
File View File

Filings since 2023-03-31

Form type F-6 POS
File number 333-153930
Filing date 2023-03-31
File View File

Filings since 2023-03-08

Form type F-6 POS
File number 333-154171
Filing date 2023-03-08
File View File

Filings since 2019-11-22

Form type F-6EF
File number 333-234881
Filing date 2019-11-22
File View File

Filings since 2017-09-29

Form type F-6 POS
File number 333-153930
Filing date 2017-09-29
File View File

Filings since 2013-02-01

Form type F-6EF
File number 333-186392
Filing date 2013-02-01
File View File

Filings since 2011-08-04

Form type 424B3
File number 333-155203
Filing date 2011-08-04
File View File

Filings since 2011-08-02

Form type 424B3
File number 333-154171
Filing date 2011-08-02
File View File

Filings since 2011-07-26

Form type 424B3
File number 333-153930
Filing date 2011-07-26
File View File

Filings since 2008-11-07

Form type F-6EF
File number 333-155203
Filing date 2008-11-07
File View File

Filings since 2008-10-10

Form type F-6EF
File number 333-154171
Filing date 2008-10-10
File View File

Filings since 2008-10-10

Form type F-6EF
File number 333-153930
Filing date 2008-10-10
File View File

DOS Process Agent

Name Role Address
FUMIAKI MIZUKI, ESQ. C/O BINGHAM MCCUTCHEN LLP DOS Process Agent 399 PARK AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
SAKAE OBARA Chief Executive Officer C/O BIDDLE SAWYER CORP, 360 W 31ST ST / #1102, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2005-04-26 2007-08-14 Address ATTN: FUMIAKI MIZUKI, ESQ., 399 PARK AVE / 21ST FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-03-25 2005-04-26 Address 399 PARK AVENUE 21ST FLOOR, ATTN: FUMIAKI MIZUKI, ESQ., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070814001006 2007-08-14 SURRENDER OF AUTHORITY 2007-08-14
070321002021 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050426002747 2005-04-26 BIENNIAL STATEMENT 2005-03-01
030325000126 2003-03-25 APPLICATION OF AUTHORITY 2003-03-25

Date of last update: 23 Feb 2025

Sources: New York Secretary of State