2025-02-27
|
2025-02-27
|
Address
|
390 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2025-02-27
|
2025-02-27
|
Address
|
390 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2025-02-27
|
2025-02-27
|
Address
|
301 ROUTE 17 NORTH, 10TH FLOOR, RUTHERFORD, NJ, 07070, USA (Type of address: Chief Executive Officer)
|
2024-06-04
|
2025-02-27
|
Address
|
301 ROUTE 17 NORTH, 10TH FLOOR, RUTHERFORD, NJ, 07070, USA (Type of address: Chief Executive Officer)
|
2024-06-04
|
2024-06-04
|
Address
|
301 ROUTE 17 NORTH, 10TH FLOOR, RUTHERFORD, NJ, 07070, USA (Type of address: Chief Executive Officer)
|
2024-06-04
|
2024-06-04
|
Address
|
390 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-06-04
|
2025-02-27
|
Address
|
390 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-06-04
|
2025-02-27
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2024-06-04
|
2024-06-04
|
Address
|
390 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-06-04
|
2025-02-27
|
Address
|
390 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2020-02-06
|
2024-06-04
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2020-02-06
|
2024-06-04
|
Address
|
301 ROUTE 17 NORTH, 10TH FLOOR, RUTHERFORD, NJ, 07070, USA (Type of address: Chief Executive Officer)
|
2008-06-30
|
2020-02-06
|
Address
|
ATTENTION: LEGAL DEPARTMENT, 100 TOKENEKE ROAD, DARIEN, CT, 06820, USA (Type of address: Service of Process)
|
2008-06-02
|
2009-06-18
|
Name
|
SHISEIDO INTERNATIONAL CORPORATION
|
2008-06-02
|
2008-06-30
|
Address
|
ATTN: LEGAL DEPARTMENT, 100 TOKENEKE ROAD, DARIEN, CT, 06820, USA (Type of address: Service of Process)
|