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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RONALD GEE | Chief Executive Officer | 390 MADISON AVE, NEW YORK, NY, United States, 10017 |
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) |
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