SUMITOMO CHEMICAL AMERICA, INC.

Name: | SUMITOMO CHEMICAL AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1976 (49 years ago) |
Entity Number: | 399698 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 150 EAST 42ND STREET, SUITE 701, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 300000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT MITCHELL | Chief Executive Officer | 150 EAST 42ND STREET, SUITE 701, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
SUMITOMO CHEMICAL AMERICA, INC. | DOS Process Agent | 150 EAST 42ND STREET, SUITE 701, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2025-03-18 | Shares | Share type: PAR VALUE, Number of shares: 300000, Par value: 100 |
2024-12-02 | 2024-12-02 | Address | 150 EAST 42ND STREET, SUITE 701, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-09-22 | 2024-12-02 | Shares | Share type: PAR VALUE, Number of shares: 300000, Par value: 100 |
2023-09-22 | 2023-09-22 | Address | 150 EAST 42ND STREET, SUITE 701, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-09-22 | 2024-12-02 | Address | 150 EAST 42ND STREET, SUITE 701, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202002445 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
230922003106 | 2023-09-22 | BIENNIAL STATEMENT | 2022-05-01 |
210402060635 | 2021-04-02 | BIENNIAL STATEMENT | 2020-05-01 |
190219060648 | 2019-02-19 | BIENNIAL STATEMENT | 2018-05-01 |
170307000160 | 2017-03-07 | CERTIFICATE OF MERGER | 2017-03-30 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State