Search icon

SUNTORY INTERNATIONAL CORP.

Company Details

Name: SUNTORY INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1974 (51 years ago)
Entity Number: 334924
ZIP code: 10005
County: New York
Place of Formation: California
Principal Address: 4141 PARKLAKE AVENUE, SUITE 600, RALEIGH, NC, United States, 27612
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GARY FISCHBEIN Chief Executive Officer 4141 PARKLAKE AVENUE, SUITE 600, RALEIGH, NC, United States, 27612

Agent

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

DOS Process Agent

Name Role Address
SUNTORY INTERNATIONAL CORP. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
952476112
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 4141 PARKLAKE AVENUE, SUITE 600, RALEIGH, NC, 27612, USA (Type of address: Chief Executive Officer)
2020-01-03 2024-01-02 Address 4141 PARKLAKE AVENUE, SUITE 600, RALEIGH, NC, 27612, USA (Type of address: Chief Executive Officer)
2020-01-03 2024-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102003538 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220104000338 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200103062214 2020-01-03 BIENNIAL STATEMENT 2020-01-01
SR-4657 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-4658 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Trademarks Section

Serial Number:
74289020
Mark:
GREEN IGUANA
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1992-06-29
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
GREEN IGUANA

Goods And Services

For:
prepared alcoholic cocktails containing melon liqueur and tequila
First Use:
1993-03-18
International Classes:
033 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
74079694
Mark:
SLIMEBALL
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1990-07-19
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
SLIMEBALL

Goods And Services

For:
flavored and sweetened gelatin containing vodka and melon liqueur
First Use:
1990-05-01
International Classes:
030 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State