Search icon

SHISEIDO INTERNATIONAL

Company Details

Name: SHISEIDO INTERNATIONAL
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2008 (17 years ago)
Entity Number: 3678814
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: SHISEIDO AMERICAS CORPORATION
Fictitious Name: SHISEIDO INTERNATIONAL
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 390 Madison Avenue, New York, NY, United States, 10017

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RONALD GEE Chief Executive Officer 390 MADISON AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 390 MADISON AVENUE, NEW YORK, NY, 10017, 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)
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)

Filings

Filing Number Date Filed Type Effective Date
240604000058 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220614001768 2022-06-14 BIENNIAL STATEMENT 2022-06-01
200206060405 2020-02-06 BIENNIAL STATEMENT 2018-06-01
090618001018 2009-06-18 CERTIFICATE OF AMENDMENT 2009-06-18
080630000836 2008-06-30 CERTIFICATE OF MERGER 2008-07-01
080602000267 2008-06-02 APPLICATION OF AUTHORITY 2008-06-02

Date of last update: 03 Feb 2025

Sources: New York Secretary of State