Search icon

FUJI INDUSTRIES CORP.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of FUJI INDUSTRIES CORP., FLORIDA F08000003375 FLORIDA

form 5500

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
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 2024-04-01
Name of individual signing KAZURO TANAKA
Role Employer/plan sponsor
Date 2024-04-01
Name of individual signing KAZURO TANAKA
FUJI INDUSTRIES 401(K) RETIREMENT PLAN 2022 135678243 2023-05-17 FUJI INDUSTRIES CORP. 36
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
FUJI INDUSTRIES 401(K) RETIREMENT PLAN 2021 135678243 2022-05-07 FUJI INDUSTRIES CORP. 38
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
FUJI INDUSTRIES 401(K) RETIREMENT PLAN 2020 135678243 2021-03-11 FUJI INDUSTRIES CORP. 36
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
FUJI INDUSTRIES 401(K) RETIREMENT PLAN 2019 135678243 2020-05-07 FUJI INDUSTRIES CORP. 33
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
FUJI INDUSTRIES 401(K) RETIREMENT PLAN 2018 135678243 2019-04-11 FUJI INDUSTRIES CORP. 33
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
FUJI INDUSTRIES 401(K) RETIREMENT PLAN 2017 135678243 2018-04-09 FUJI INDUSTRIES CORP. 33
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
FUJI INDUSTRIES 401(K) RETIREMENT PLAN 2016 135678243 2017-05-24 FUJI INDUSTRIES CORP. 33
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

DOS Process Agent

Name Role Address
FUJI INDUSTRIES CORP. DOS Process Agent 600 THIRD AVE, 24TH FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
KOSUKEI BUTLER Chief Executive Officer 600 THIRD AVE, 24TH FL, NEW YORK, NY, United States, 10016

History

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

Filings

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