Search icon

SHIONOGI, INC.

Company Details

Name: SHIONOGI, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2011 (14 years ago)
Entity Number: 4077453
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011
Principal Address: 300 CAMPUS DRIVE, FLORHAM PARK, NJ, United States, 07932

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
NATHAN L. MCCUTCHEON Chief Executive Officer 300 CAMPUS DRIVE, FLORHAM PARK, NJ, United States, 07932

History

Start date End date Type Value
2023-04-20 2023-04-20 Address 300 CAMPUS DRIVE, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer)
2019-04-29 2023-04-20 Address 300 CAMPUS DRIVE, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer)
2019-04-29 2023-04-20 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2023-04-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-04-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-04-17 2019-04-29 Address 300 CAMPUS DRIVE, SUITE 300, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer)
2013-04-17 2019-04-29 Address 300 CAMPUS DRIVE, SUITE 300, FLORHAM PARK, NJ, 07932, USA (Type of address: Principal Executive Office)
2011-04-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-04-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230420001170 2023-04-20 BIENNIAL STATEMENT 2023-04-01
210422060506 2021-04-22 BIENNIAL STATEMENT 2021-04-01
190429060175 2019-04-29 BIENNIAL STATEMENT 2019-04-01
SR-57120 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-57121 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170427006266 2017-04-27 BIENNIAL STATEMENT 2017-04-01
150407006284 2015-04-07 BIENNIAL STATEMENT 2015-04-01
130417006347 2013-04-17 BIENNIAL STATEMENT 2013-04-01
110405000817 2011-04-05 APPLICATION OF AUTHORITY 2011-04-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1902754 Arbitration 2019-03-27 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-03-27
Termination Date 2020-01-27
Section 1332
Status Terminated

Parties

Name SUMMERS LABORATORIES, INC.
Role Plaintiff
Name SHIONOGI, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State