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 |
Name | Role | Address |
---|---|---|
C/O BUSINESS FILINGS INCORPORATED | DOS Process Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
SHUJI MORI | Chief Executive Officer | 12530 WEST AIRPORT BLVD., SUGAR LAND, TX, United States, 77478 |
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) |
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