Name: | FUJI ELECTRIC CORP. OF AMERICA |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1970 (55 years ago) |
Entity Number: | 232131 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 50 NORTHFIELD AVENUE, EDISON, NJ, United States, 08837 |
Address: | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 3920000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
ATSUSHI MAEMURA | Chief Executive Officer | 50 NORTHFIELD AVENUE, EDISON, NJ, United States, 08837 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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 |
---|---|---|---|
2024-08-08 | 2024-08-08 | Address | 50 NORTHFIELD AVENUE, EDISON, NJ, 08837, USA (Type of address: Chief Executive Officer) |
2024-06-20 | 2024-08-08 | Address | 50 NORTHFIELD AVENUE, EDISON, NJ, 08837, USA (Type of address: Chief Executive Officer) |
2024-06-20 | 2024-06-20 | Address | 50 NORTHFIELD AVENUE, EDISON, NJ, 08837, USA (Type of address: Chief Executive Officer) |
2024-06-20 | 2024-08-07 | Shares | Share type: PAR VALUE, Number of shares: 3920000, Par value: 10 |
2024-06-20 | 2024-08-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240808000556 | 2024-08-07 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-07 |
240620002017 | 2024-06-20 | BIENNIAL STATEMENT | 2024-06-20 |
230803000136 | 2023-08-02 | AMENDMENT TO BIENNIAL STATEMENT | 2023-08-02 |
220602004472 | 2022-06-02 | BIENNIAL STATEMENT | 2022-06-01 |
200602061041 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State