Search icon

YOKOGAWA CORPORATION OF AMERICA

Company Details

Name: YOKOGAWA CORPORATION OF AMERICA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1989 (36 years ago)
Entity Number: 1401020
ZIP code: 12205
County: New York
Place of Formation: Delaware
Principal Address: 2 DART ROAD, NEWNAN, GA, United States, 30265
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
SHUJI MORI Chief Executive Officer 12530 WEST AIRPORT BLVD., SUGAR LAND, TX, United States, 77478

History

Start date End date Type Value
2015-12-31 2017-11-02 Address 12530 WEST AIRPORT BLVD, SUGAR LAND, TX, 77478, USA (Type of address: Chief Executive Officer)
2013-11-27 2015-12-31 Address 12530 WEST AIRPORT BLVD, SUGAR LAND, TX, 77478, USA (Type of address: Chief Executive Officer)
2007-11-26 2013-11-27 Address 12530 WEST AIRPORT BLVD, SUGAR LAND, TX, 77478, USA (Type of address: Chief Executive Officer)
2006-02-13 2007-11-26 Address 2 DART ROAD, NEWNAN, GA, 30265, USA (Type of address: Chief Executive Officer)
2006-02-13 2008-02-26 Address 875 AVE OF AMERICAS, STE 401, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211112000860 2021-11-12 BIENNIAL STATEMENT 2021-11-12
191112060359 2019-11-12 BIENNIAL STATEMENT 2019-11-01
171102006476 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151231006037 2015-12-31 BIENNIAL STATEMENT 2015-11-01
131127006181 2013-11-27 BIENNIAL STATEMENT 2013-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State