Name: | FUJI INDUSTRIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 1959 (66 years ago) |
Entity Number: | 119443 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 600 THIRD AVENUE, 24TH FL, NEW YORK, NY, United States, 10016 |
Address: | 600 THIRD AVE, 24TH FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 500000
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FUJI INDUSTRIES CORP., FLORIDA | F08000003375 | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FUJI INDUSTRIES 401(K) RETIREMENT PLAN | 2023 | 135678243 | 2024-04-02 | FUJI INDUSTRIES CORP. | 30 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-04-01 |
Name of individual signing | KAZURO TANAKA |
Role | Employer/plan sponsor |
Date | 2024-04-01 |
Name of individual signing | KAZURO TANAKA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-07-01 |
Business code | 488100 |
Sponsor’s telephone number | 2129861890 |
Plan sponsor’s address | 600 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 100161913 |
Signature of
Role | Plan administrator |
Date | 2023-05-17 |
Name of individual signing | KAZURO TANAKA |
Role | Employer/plan sponsor |
Date | 2023-05-17 |
Name of individual signing | KAZURO TANAKA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-07-01 |
Business code | 488100 |
Sponsor’s telephone number | 2129861890 |
Plan sponsor’s address | 600 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 100161913 |
Signature of
Role | Plan administrator |
Date | 2022-05-07 |
Name of individual signing | KAZURO TANAKA |
Role | Employer/plan sponsor |
Date | 2022-05-07 |
Name of individual signing | KAZURO TANAKA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-07-01 |
Business code | 488100 |
Sponsor’s telephone number | 2129861890 |
Plan sponsor’s address | 600 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 100161913 |
Signature of
Role | Plan administrator |
Date | 2021-03-11 |
Name of individual signing | KAZURO TANAKA |
Role | Employer/plan sponsor |
Date | 2021-03-11 |
Name of individual signing | KAZURO TANAKA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-07-01 |
Business code | 488100 |
Sponsor’s telephone number | 2129861890 |
Plan sponsor’s address | 600 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 100161913 |
Signature of
Role | Plan administrator |
Date | 2020-05-07 |
Name of individual signing | KAZURO TANAKA |
Role | Employer/plan sponsor |
Date | 2020-05-07 |
Name of individual signing | KAZURO TANAKA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-07-01 |
Business code | 488100 |
Sponsor’s telephone number | 2129861890 |
Plan sponsor’s address | 600 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 100161913 |
Signature of
Role | Plan administrator |
Date | 2019-04-11 |
Name of individual signing | HIROKI TANIGAWA |
Role | Employer/plan sponsor |
Date | 2019-04-11 |
Name of individual signing | HIROKI TANIGAWA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-07-01 |
Business code | 488100 |
Sponsor’s telephone number | 2129861890 |
Plan sponsor’s address | 600 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 100161913 |
Signature of
Role | Plan administrator |
Date | 2018-04-09 |
Name of individual signing | HIROKI TANIGAWA |
Role | Employer/plan sponsor |
Date | 2018-04-09 |
Name of individual signing | HIROKI TANIGAWA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-07-01 |
Business code | 488100 |
Sponsor’s telephone number | 2129861890 |
Plan sponsor’s address | 600 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 100161913 |
Signature of
Role | Plan administrator |
Date | 2017-05-24 |
Name of individual signing | HIROKI TANIGAWA |
Role | Employer/plan sponsor |
Date | 2017-05-24 |
Name of individual signing | HIROKI TANIGAWA |
Name | Role | Address |
---|---|---|
FUJI INDUSTRIES CORP. | DOS Process Agent | 600 THIRD AVE, 24TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
KOSUKEI BUTLER | Chief Executive Officer | 600 THIRD AVE, 24TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-09 | 2023-05-09 | Address | 600 THIRD AVE, 24TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-04-25 | 2023-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 500000, Par value: 0 |
2022-12-05 | 2023-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 500000, Par value: 0 |
2020-09-25 | 2023-05-09 | Address | 600 THIRD AVE, 24TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2019-05-06 | 2023-05-09 | Address | 600 THIRD AVE, 24TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2019-05-06 | 2020-09-25 | Address | 600 THIRD AVENUE, 24TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2019-05-06 | 2020-09-25 | Address | 600 THIRD AVE, 24TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2017-05-12 | 2019-05-06 | Address | 600 THIRD AVE, 24TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2013-05-28 | 2017-05-12 | Address | 600 THIRD AVE, 24TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2010-06-11 | 2022-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 500000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230509002836 | 2023-05-09 | BIENNIAL STATEMENT | 2023-05-01 |
210908003335 | 2021-09-08 | BIENNIAL STATEMENT | 2021-09-08 |
200925002006 | 2020-09-25 | AMENDMENT TO BIENNIAL STATEMENT | 2019-05-01 |
190506060493 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
170512006288 | 2017-05-12 | BIENNIAL STATEMENT | 2017-05-01 |
150918006171 | 2015-09-18 | BIENNIAL STATEMENT | 2015-05-01 |
130528002270 | 2013-05-28 | BIENNIAL STATEMENT | 2013-05-01 |
110602002271 | 2011-06-02 | BIENNIAL STATEMENT | 2011-05-01 |
100611000273 | 2010-06-11 | CERTIFICATE OF AMENDMENT | 2010-06-11 |
090504002758 | 2009-05-04 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State