Search icon

KONICA MINOLTA DANKA IMAGING COMPANY

Company Details

Name: KONICA MINOLTA DANKA IMAGING COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Oct 1996 (29 years ago)
Date of dissolution: 01 Apr 2009
Entity Number: 2074052
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 11101 ROOSEVELT BLVD, ST. PETERSBURG, FL, United States, 33716
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
IKUO NAKAGAWA Chief Executive Officer 11101 ROOSEVELT BLVD, ST. PETERSBURG, FL, United States, 33716

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2008-10-16 2008-11-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-10-11 2008-11-10 Address 11101 ROOSEVELT BLVD, ST. PETERSBURG, FL, 33716, USA (Type of address: Chief Executive Officer)
2006-09-29 2008-10-16 Address 11101 ROOSEVELT BOULEVARD, ST. PETERSBURG, FL, 33716, USA (Type of address: Service of Process)
2004-12-22 2006-10-11 Address 11101 ROOSEVELT BLVD, ST. PETERSBURG, FL, 33716, USA (Type of address: Chief Executive Officer)
2000-10-16 2004-12-22 Address 11201 DANKA CIRCLE NORTH, ST. PETERSBURG, FL, 33716, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090401000162 2009-04-01 CERTIFICATE OF MERGER 2009-04-01
081110002377 2008-11-10 BIENNIAL STATEMENT 2008-10-01
081016000596 2008-10-16 CERTIFICATE OF CHANGE 2008-10-16
080804000329 2008-08-04 CERTIFICATE OF AMENDMENT 2008-08-04
061011002656 2006-10-11 BIENNIAL STATEMENT 2006-10-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State