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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KEI MIYOSHI | Chief Executive Officer | 4320 MANNINGTON BLVD, STOW, OH, United States, 44224 |
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) |
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