2013-07-25
|
2015-04-21
|
Address
|
5 DEDRIDK PL, WEST CALDWELL, NJ, 07006, USA (Type of address: Chief Executive Officer)
|
2011-03-29
|
2013-07-25
|
Address
|
5 DEDRIDK PL, WEST CALDWELL, NJ, 07006, USA (Type of address: Chief Executive Officer)
|
2009-03-02
|
2011-03-29
|
Address
|
RICOH CORPORATION, 5 DEDRICK PLACE, WEST CALDWELL, NJ, 07006, USA (Type of address: Chief Executive Officer)
|
2005-04-06
|
2009-03-02
|
Address
|
RICOH CORPORATION, 5 DEDRICK PLACE, WEST CALDWELL, NJ, 07006, USA (Type of address: Chief Executive Officer)
|
2001-03-23
|
2013-07-25
|
Address
|
C/O LEGAL DEPARTMENT, 5 DEDRICK PLACE, W CALDWELL, NJ, 07006, USA (Type of address: Principal Executive Office)
|
1999-09-23
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-09-23
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-06-15
|
2005-04-06
|
Address
|
5 DEDRICK PLACE, WEST CALDWELL, NJ, 07006, USA (Type of address: Chief Executive Officer)
|
1997-06-13
|
1999-09-23
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1997-06-13
|
1999-06-15
|
Address
|
5 DEDRICK PLACE, WEST CALDWELL, NJ, 07006, USA (Type of address: Chief Executive Officer)
|
1997-06-13
|
2001-03-23
|
Address
|
C/O HISAO YUASA, 5 DEDRICK PLACE, WEST CALDWELL, NJ, 07006, USA (Type of address: Principal Executive Office)
|
1994-04-12
|
1997-06-13
|
Address
|
C/O HISASHI KUBO, 5 DEDRICK PLACE, WEST CALDWELL, NJ, 07006, USA (Type of address: Principal Executive Office)
|
1993-12-08
|
2007-05-18
|
Name
|
RICOH CORPORATION
|
1993-06-14
|
1997-06-13
|
Address
|
RICOH CORPORATION, 5 DEDRICK PLACE, WEST CALDWELL, NJ, 07006, USA (Type of address: Chief Executive Officer)
|
1993-06-14
|
1994-04-12
|
Address
|
RICOH CORPORATION, 5 DEDRICK PLACE, WEST CALDWELL, NJ, 07006, USA (Type of address: Principal Executive Office)
|
1987-03-31
|
1997-06-13
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1987-03-19
|
1999-09-23
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1987-03-19
|
1993-12-08
|
Name
|
POLUCKI ENTERPRISES, INC.
|
1987-03-19
|
1987-03-31
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|