Search icon

SHINDO INTERNATIONAL, INC.

Company Details

Name: SHINDO INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1970 (54 years ago)
Entity Number: 298514
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 200 Entin Road, Clifton, NJ, United States, 07014
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUKE WESTLAKE Chief Executive Officer 200 ENTIN ROAD, CLIFTON, NJ, United States, 07014

DOS Process Agent

Name Role Address
c/o C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 200 ENTIN ROAD, CLIFTON, NJ, 07014, USA (Type of address: Chief Executive Officer)
2024-12-24 2024-12-24 Address 200 ENTIN ROAD, CLIFTON, NJ, 07014, USA (Type of address: Chief Executive Officer)
2024-12-24 2025-01-08 Address 200 ENTIN ROAD, CLIFTON, NJ, 07014, USA (Type of address: Service of Process)
2024-12-24 2025-01-08 Address 200 ENTIN ROAD, CLIFTON, NJ, 07014, USA (Type of address: Chief Executive Officer)
2024-12-24 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-08 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-11-10 2024-12-24 Address 200 ENTIN ROAD, CLIFTON, NJ, 07014, USA (Type of address: Chief Executive Officer)
2010-11-10 2024-12-24 Address 200 ENTIN ROAD, CLIFTON, NJ, 07014, USA (Type of address: Service of Process)
2006-10-25 2010-11-10 Address 122 E 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-10-25 2010-11-10 Address 200 ENTIN ROAD, CLIFTON, NJ, 07014, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250108000930 2025-01-07 CERTIFICATE OF CHANGE BY ENTITY 2025-01-07
241224002947 2024-12-24 BIENNIAL STATEMENT 2024-12-24
220307001393 2022-03-07 BIENNIAL STATEMENT 2020-11-01
101110002868 2010-11-10 BIENNIAL STATEMENT 2010-11-01
081027002661 2008-10-27 BIENNIAL STATEMENT 2008-11-01
061025002051 2006-10-25 BIENNIAL STATEMENT 2006-11-01
041213002143 2004-12-13 BIENNIAL STATEMENT 2004-11-01
021030002745 2002-10-30 BIENNIAL STATEMENT 2002-11-01
C313517-2 2002-03-13 ASSUMED NAME CORP INITIAL FILING 2002-03-13
001206002242 2000-12-06 BIENNIAL STATEMENT 2000-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State