FUJIFILM HEALTHCARE AMERICAS CORPORATION
Headquarter
Name: | FUJIFILM HEALTHCARE AMERICAS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 1995 (30 years ago) |
Date of dissolution: | 01 Oct 2021 |
Entity Number: | 1974021 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | FUJIFILM HEALTHCARE AMERICAS CORPORATION |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1959 SUMMIT COMMERCE PARK, TWINSBURG, OH, United States, 44087 |
Contact Details
Phone +1 203-324-2000
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 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2021-09-24 | 2021-09-24 | Address | 81 HARTWELL AVE., SUITE 300, LEXINGTON, MA, GBR (Type of address: Chief Executive Officer) |
2021-09-24 | 2021-09-24 | Address | 1959 SUMMIT COMMERCE PARK, TWINSBURG, OH, 44087, USA (Type of address: Chief Executive Officer) |
2021-09-24 | 2021-09-24 | Name | FUJIFILM HEALTHCARE AMERICAS CORPORATION |
2019-01-28 | 2021-09-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-09-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210924002596 | 2021-09-24 | CERTIFICATE OF MERGER | 2021-10-01 |
210924000965 | 2021-09-24 | CERTIFICATE OF AMENDMENT | 2021-09-24 |
210831002697 | 2021-08-31 | BIENNIAL STATEMENT | 2021-08-31 |
SR-23380 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-23381 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State