Search icon

KONICA MINOLTA SUPPLIES MANUFACTURING U.S.A., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KONICA MINOLTA SUPPLIES MANUFACTURING U.S.A., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1987 (38 years ago)
Entity Number: 1177772
ZIP code: 10924
County: New York
Place of Formation: New York
Address: 51 HATFIELD LANE, GOSHEN, NY, United States, 10924
Principal Address: 51 HATFILED LANE, GOSHEN, NY, United States, 10924

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TORU SHOJI Chief Executive Officer 51 HATFILED LANE, GOSHEN, NY, United States, 10924

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 HATFIELD LANE, GOSHEN, NY, United States, 10924

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-11-15 2023-11-15 Address 51 HATFILED LANE, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2009-06-17 2023-11-15 Address 51 HATFILED LANE, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2006-02-22 2007-06-12 Address 41 HATFILED LANE, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office)
2006-02-22 2009-06-17 Address 51 HATFIELD LANE, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2006-01-19 2023-11-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231115001185 2023-11-15 BIENNIAL STATEMENT 2023-06-01
130613002006 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110624002646 2011-06-24 BIENNIAL STATEMENT 2011-06-01
090617002344 2009-06-17 BIENNIAL STATEMENT 2009-06-01
070612002322 2007-06-12 BIENNIAL STATEMENT 2007-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State