Search icon

SUMITOMO PLASTICS AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUMITOMO PLASTICS AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1980 (45 years ago)
Entity Number: 600090
ZIP code: 48838
County: New York
Place of Formation: New York
Address: 7305 BACKUS, GREENVILLE, MI, United States, 48838
Principal Address: 900 LAFAYETTE ST, STE 510, SANTA CLARA, CA, United States, 95050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TETSUYA MORI Chief Executive Officer 900 LAFAYETTE ST, STE 510, SANTA CLARA, CA, United States, 95050

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O SBNAH, INC. DOS Process Agent 7305 BACKUS, GREENVILLE, MI, United States, 48838

History

Start date End date Type Value
2016-01-21 2020-01-03 Address 900 LAFAYETTE ST, STE 510, SANTA CLARA, CA, 95050, 4967, USA (Type of address: Chief Executive Officer)
2014-02-18 2016-01-21 Address 900 LAFAYETTE ST, STE 510, SANTA CLARA, CA, 95050, 4967, USA (Type of address: Chief Executive Officer)
2014-02-18 2020-01-03 Address 46820 MAGELLAN DRIVE, SUITE C, NOVI, MI, 48377, USA (Type of address: Service of Process)
2012-10-04 2014-02-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-17 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
200103060389 2020-01-03 BIENNIAL STATEMENT 2020-01-01
SR-85279 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180102007791 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160121006156 2016-01-21 BIENNIAL STATEMENT 2016-01-01
140218006349 2014-02-18 BIENNIAL STATEMENT 2014-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State