Name: | SHIMIZU NORTH AMERICA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Nov 2006 (18 years ago) |
Entity Number: | 3441064 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-15 | 2024-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-11-15 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-11-17 | 2021-11-15 | Address | 155 EAST 56TH STREET, 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2009-11-16 | 2021-11-15 | Address | 909 THIRD AVENUE, 28TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2009-11-16 | 2020-11-17 | Address | 909 THIRD AVENUE, 28TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-11-22 | 2009-11-16 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101037368 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221101000393 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
211115002364 | 2021-11-15 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-15 |
201117060564 | 2020-11-17 | BIENNIAL STATEMENT | 2020-11-01 |
181113006546 | 2018-11-13 | BIENNIAL STATEMENT | 2018-11-01 |
161107006941 | 2016-11-07 | BIENNIAL STATEMENT | 2016-11-01 |
141103008073 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121227006190 | 2012-12-27 | BIENNIAL STATEMENT | 2012-11-01 |
101109002750 | 2010-11-09 | BIENNIAL STATEMENT | 2010-11-01 |
091116000788 | 2009-11-16 | CERTIFICATE OF CHANGE | 2009-11-16 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State