Name: | SANYO CORPORATION OF AMERICA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1961 (64 years ago) |
Entity Number: | 135181 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1301 Avenue of the Americas, 15th Floor, New York, NY, United States, 10019 |
Principal Address: | 500 FIFTH AVE, Suite 3620, NEW YORK, NY, United States, 10110 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SANYO CORPORATION RETIREMENT PLAN | 2023 | 131937841 | 2025-01-28 | SANYO CORPORATION OF AMERICA | 9 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2025-01-06 |
Name of individual signing | EMI OGASAWARA |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2025-01-28 |
Name of individual signing | EMI OGASAWARA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1991-01-01 |
Business code | 424600 |
Sponsor’s telephone number | 2122217890 |
Plan sponsor’s address | 500 5TH AVE STE 3620, NEW YORK, NY, 101103601 |
Signature of
Role | Plan administrator |
Date | 2023-10-26 |
Name of individual signing | MANABU FUJITA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1991-01-01 |
Business code | 424600 |
Sponsor’s telephone number | 2122217890 |
Plan sponsor’s address | 500 5TH AVE STE 3620, NEW YORK, NY, 101103601 |
Signature of
Role | Plan administrator |
Date | 2022-11-16 |
Name of individual signing | MANABU FUJITA |
Role | Employer/plan sponsor |
Date | 2022-11-16 |
Name of individual signing | MANABU FUJITA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1991-01-01 |
Business code | 424600 |
Sponsor’s telephone number | 2122217890 |
Plan sponsor’s address | 500 5TH AVE STE 3620, NEW YORK, NY, 101103601 |
Signature of
Role | Plan administrator |
Date | 2022-07-28 |
Name of individual signing | MANABU FUJITA |
Role | Employer/plan sponsor |
Date | 2022-07-28 |
Name of individual signing | MANABU FUJITA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1991-01-01 |
Business code | 424600 |
Sponsor’s telephone number | 2122217890 |
Plan sponsor’s address | 500 5TH AVE STE 3620, NEW YORK, NY, 101103601 |
Signature of
Role | Plan administrator |
Date | 2020-11-12 |
Name of individual signing | YASUYUKI KIMURA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1991-01-01 |
Business code | 424600 |
Sponsor’s telephone number | 2122217890 |
Plan sponsor’s address | 500 5TH AVE STE 3620, NEW YORK, NY, 101103601 |
Signature of
Role | Plan administrator |
Date | 2020-01-17 |
Name of individual signing | YASUYUKI KIMURA |
Role | Employer/plan sponsor |
Date | 2020-01-17 |
Name of individual signing | YASUYUKI KIMURA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1991-01-01 |
Business code | 424600 |
Sponsor’s telephone number | 2122217890 |
Plan sponsor’s address | 500 5TH AVE STE 3620, NEW YORK, NY, 101103601 |
Signature of
Role | Plan administrator |
Date | 2018-11-21 |
Name of individual signing | KATSUYUKI ARAKAWA |
Role | Employer/plan sponsor |
Date | 2018-11-21 |
Name of individual signing | KATSUYUKI ARAKAWA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1991-01-01 |
Business code | 424600 |
Sponsor’s telephone number | 2122217890 |
Plan sponsor’s address | 500 5TH AVE STE 3620, NEW YORK, NY, 101103601 |
Signature of
Role | Plan administrator |
Date | 2018-01-04 |
Name of individual signing | KATSUYUKI ARAKAWA |
Role | Employer/plan sponsor |
Date | 2018-01-04 |
Name of individual signing | KATSUYUKI ARAKAWA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1991-01-01 |
Business code | 424600 |
Sponsor’s telephone number | 2122217890 |
Plan sponsor’s address | 500 5TH AVE STE 3620, NEW YORK, NY, 101103601 |
Signature of
Role | Plan administrator |
Date | 2017-01-31 |
Name of individual signing | KATSUYUKI ARAKAWA |
Role | Employer/plan sponsor |
Date | 2017-01-31 |
Name of individual signing | KATSUYUKI ARAKAWA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1991-01-01 |
Business code | 424600 |
Sponsor’s telephone number | 2122217890 |
Plan sponsor’s address | 500 5TH AVE STE 3620, NEW YORK, NY, 101103601 |
Signature of
Role | Plan administrator |
Date | 2016-01-25 |
Name of individual signing | KATSUYUKI ARAKAWA |
Role | Employer/plan sponsor |
Date | 2016-01-25 |
Name of individual signing | KATSUYUKI ARAKAWA |
Name | Role | Address |
---|---|---|
SMITH GAMBRELL RUSSELL / SUSAN ONUMA | DOS Process Agent | 1301 Avenue of the Americas, 15th Floor, New York, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
TOMOYUKI FUJIMOTO | Chief Executive Officer | 500 FIFTH AVE, SUITE 3620, NEW YORK, NY, United States, 10110 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-20 | 2025-02-20 | Address | 500 FIFTH AVE, STE 3620, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
2025-02-20 | 2025-02-20 | Address | 500 FIFTH AVE STE 3620, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
2025-02-20 | 2025-02-20 | Address | 500 FIFTH AVE, SUITE 3620, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
2023-05-04 | 2023-05-04 | Address | 500 FIFTH AVE, STE 3620, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
2023-05-04 | 2023-05-04 | Address | 500 FIFTH AVE STE 3620, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
2023-05-04 | 2025-02-20 | Address | 500 FIFTH AVE, STE 3620, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
2023-05-04 | 2025-02-20 | Address | 150 East 42nd Street, 19th Floor, New York, NY, 10017, USA (Type of address: Service of Process) |
2023-05-04 | 2025-02-20 | Address | 500 FIFTH AVE STE 3620, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
2017-12-18 | 2023-05-04 | Address | ATTN: SUSAN J. ONUMA, 250 PARK AVENUE, 6TH FL, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
2017-12-18 | 2023-05-04 | Address | 500 FIFTH AVE, STE 3620, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220002552 | 2025-02-20 | BIENNIAL STATEMENT | 2025-02-20 |
230504003418 | 2023-05-04 | BIENNIAL STATEMENT | 2023-02-01 |
190226060052 | 2019-02-26 | BIENNIAL STATEMENT | 2019-02-01 |
171218006213 | 2017-12-18 | BIENNIAL STATEMENT | 2017-02-01 |
130227002503 | 2013-02-27 | BIENNIAL STATEMENT | 2013-02-01 |
110308002886 | 2011-03-08 | BIENNIAL STATEMENT | 2011-02-01 |
090205003045 | 2009-02-05 | BIENNIAL STATEMENT | 2009-02-01 |
070216002057 | 2007-02-16 | BIENNIAL STATEMENT | 2007-02-01 |
050311002893 | 2005-03-11 | BIENNIAL STATEMENT | 2005-02-01 |
030206002341 | 2003-02-06 | BIENNIAL STATEMENT | 2003-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State