Name: | KONICA MINOLTA PHOTO IMAGING U.S.A., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 1962 (63 years ago) |
Date of dissolution: | 30 Apr 2008 |
Entity Number: | 145166 |
ZIP code: | 07446 |
County: | Queens |
Place of Formation: | Pennsylvania |
Address: | 101 WILLIAMS DRIVE, RAMSEY, NJ, United States, 07446 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BRIAN J. CUPKA | Chief Executive Officer | 101 WILLIAMS DRIVE, RAMSEY, NJ, United States, 07446 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 WILLIAMS DRIVE, RAMSEY, NJ, United States, 07446 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-07 | 2008-02-28 | Address | 725 DARLINGTON AVENUE, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer) |
2004-03-31 | 2008-04-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2004-03-31 | 2008-04-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2004-03-19 | 2006-03-07 | Address | 725 DARLINGTON AVE, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer) |
2004-03-19 | 2008-02-28 | Address | 725 DARLINGTON AVE, MAHWAH, NJ, 07430, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080430000957 | 2008-04-30 | SURRENDER OF AUTHORITY | 2008-04-30 |
080228002987 | 2008-02-28 | BIENNIAL STATEMENT | 2008-02-01 |
060307002000 | 2006-03-07 | BIENNIAL STATEMENT | 2006-02-01 |
040331000998 | 2004-03-31 | CERTIFICATE OF CHANGE | 2004-03-31 |
040319002090 | 2004-03-19 | BIENNIAL STATEMENT | 2004-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State