Search icon

SHOWA DENKO AMERICA, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SHOWA DENKO AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1980 (45 years ago)
Date of dissolution: 02 Dec 2022
Entity Number: 636682
ZIP code: 10170
County: New York
Place of Formation: New York
Address: 420 LEXINGTON AVENUE, SUITE 2335A, NEW YORK, NY, United States, 10170

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHOWA DENKO AMERICA, INC. DOS Process Agent 420 LEXINGTON AVENUE, SUITE 2335A, NEW YORK, NY, United States, 10170

Chief Executive Officer

Name Role Address
MASAO HORAYAMA Chief Executive Officer 420 LEXINGTON AVENUE, SUITE 2335A, NEW YORK, NY, United States, 10170

Links between entities

Type:
Headquarter of
Company Number:
71d4bb04-a5d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1045656
State:
KENTUCKY
Type:
Headquarter of
Company Number:
CORP_55904456
State:
ILLINOIS
Type:
Headquarter of
Company Number:
CORP_66689026
State:
ILLINOIS

Unique Entity ID

CAGE Code:
66ZY5
UEI Expiration Date:
2014-08-15

Business Information

Activation Date:
2013-08-15
Initial Registration Date:
2010-11-17

Commercial and government entity program

CAGE number:
66ZY5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13

Contact Information

POC:
TAKASHI KOTSUKA
Corporate URL:
https://www.showadenko.us

Form 5500 Series

Employer Identification Number (EIN):
133031520
Plan Year:
2015
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2018-07-13 2021-03-05 Address 420 LEXINGTON AVE STE 2335A, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2014-07-02 2016-07-01 Address 420 LEXINGTON AVENUE, SUITE 2335A, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2013-05-06 2018-07-13 Address 420 LEXINGTON AVE STE 2335A, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2008-12-11 2014-07-02 Address 420 LEXINGTON AVENUE, SUITE 2848-52, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2008-07-16 2013-05-06 Address 489 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221202002556 2022-12-02 CERTIFICATE OF MERGER 2022-12-02
220712001338 2022-07-12 BIENNIAL STATEMENT 2022-07-01
210305060567 2021-03-05 BIENNIAL STATEMENT 2020-07-01
190718000210 2019-07-18 CERTIFICATE OF MERGER 2019-07-18
180713006106 2018-07-13 BIENNIAL STATEMENT 2018-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DOCEE133C13SU0962
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3908.00
Base And Exercised Options Value:
3908.00
Base And All Options Value:
3908.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2013-08-29
Description:
LIQUID CHROMATOGRAPHY COLUMNS
Naics Code:
423490: OTHER PROFESSIONAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES

Court Cases

Court Case Summary

Filing Date:
1994-05-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
HUDDLESTON,
Party Role:
Plaintiff
Party Name:
SHOWA DENKO AMERICA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-08-12
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
HUDDLESTON,
Party Role:
Plaintiff
Party Name:
SHOWA DENKO AMERICA, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State