Search icon

SHIN-ETSU SILICONES OF AMERICA, INC.

Company Details

Name: SHIN-ETSU SILICONES OF AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2016 (9 years ago)
Entity Number: 4977393
ZIP code: 10005
County: New York
Place of Formation: Ohio
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1150 Damar Drive, Akron, OH, United States, 44305

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
KEI MIYOSHI Chief Executive Officer 4320 MANNINGTON BLVD, STOW, OH, United States, 44224

History

Start date End date Type Value
2019-01-28 2024-06-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-06-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-07-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-07-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240618002688 2024-06-18 BIENNIAL STATEMENT 2024-06-18
SR-75924 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-75925 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160714000258 2016-07-14 APPLICATION OF AUTHORITY 2016-07-14

Date of last update: 31 Jan 2025

Sources: New York Secretary of State