RICOH CUSTOMER FINANCE CORP.

Name: | RICOH CUSTOMER FINANCE CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 1990 (35 years ago) |
Entity Number: | 1466407 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 5 DEDRICK PLACE, W CALDWELL, NJ, United States, 07006 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NORIHISA GOTO | Chief Executive Officer | 5 DEDRICK PL, W CALDWELL, NJ, United States, 07006 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-08-21 | 2008-08-13 | Address | 5 DEDRICK PLACE, W CALDWELL, NJ, 07006, USA (Type of address: Chief Executive Officer) |
2004-05-21 | 2006-08-21 | Address | 333 LUDLOW ST, STAMFORD, CT, 06904, 2270, USA (Type of address: Chief Executive Officer) |
1999-09-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-23 | 2006-08-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-18506 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-18505 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
080813003056 | 2008-08-13 | BIENNIAL STATEMENT | 2008-08-01 |
060821002603 | 2006-08-21 | BIENNIAL STATEMENT | 2006-08-01 |
040913002403 | 2004-09-13 | BIENNIAL STATEMENT | 2004-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State