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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
FUMIAKI MIZUKI, ESQ. C/O BINGHAM MCCUTCHEN LLP | DOS Process Agent | 399 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SAKAE OBARA | Chief Executive Officer | C/O BIDDLE SAWYER CORP, 360 W 31ST ST / #1102, NEW YORK, NY, United States, 10001 |
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) |
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