Name: | SHIMIZU CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 2011 (14 years ago) |
Entity Number: | 4129167 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Japan |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 16-1 KYOBASHI 2- CHOME, CHUO-KU, TOKYO, Japan, 10483 |
Name | Role | Address |
---|---|---|
KAZUYUKI INOUE | Chief Executive Officer | 16-1 KYOBASHI 2-CHOME, CHUO-KU, TOKYO, Japan, 10483 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-14 | 2024-02-14 | Address | 16-1 KYOBASHI 2-CHOME, CHUO-KU, TOKYO, JPN (Type of address: Chief Executive Officer) |
2024-02-14 | 2024-02-14 | Address | 16-1 KYOBASHI 2-CHOME, CHUO-KU, TOKYO, 10483, 70, JPN (Type of address: Chief Executive Officer) |
2020-11-02 | 2024-02-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-08-21 | 2020-11-02 | Address | 155 EAST 56TH STREET, 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2016-09-07 | 2024-02-14 | Address | 16-1 KYOBASHI 2-CHOME, CHUO-KU, TOKYO, 10483, 70, JPN (Type of address: Chief Executive Officer) |
2013-09-06 | 2016-09-07 | Address | 16-1 KYOBASHI 2-CHOME, CHUO-LAI, TOKYO, 10483, 70, JPN (Type of address: Chief Executive Officer) |
2013-09-06 | 2016-09-07 | Address | 16-1 KYOBASHI 2- CHOME, CHUO-LAI, TOKYO, 10483, 70, JPN (Type of address: Principal Executive Office) |
2011-08-10 | 2019-08-21 | Address | 909 THIRD AVENUE, 28TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240214003955 | 2024-02-14 | BIENNIAL STATEMENT | 2024-02-14 |
201102000254 | 2020-11-02 | CERTIFICATE OF CHANGE | 2020-11-02 |
190821060200 | 2019-08-21 | BIENNIAL STATEMENT | 2019-08-01 |
170802006164 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
160907006646 | 2016-09-07 | BIENNIAL STATEMENT | 2015-08-01 |
130906002243 | 2013-09-06 | BIENNIAL STATEMENT | 2013-08-01 |
110810000968 | 2011-08-10 | APPLICATION OF AUTHORITY | 2011-08-10 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State