Name: | FUJINON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 1973 (51 years ago) |
Date of dissolution: | 01 Jan 2012 |
Entity Number: | 240573 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 10 HIGH POINT DRIVE, WAYNE, NJ, United States, 07470 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
KEIICHI NAGATA | Chief Executive Officer | 10 HIGHPOINT DRIVE, WAYNE, NJ, United States, 07470 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-11 | 2011-12-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-01-22 | 2011-12-14 | Address | 10 HIGHPOINT DRIVE, WAYNE, NJ, 07470, USA (Type of address: Chief Executive Officer) |
2006-02-14 | 2009-09-11 | Address | 399 PARK AVE, NEW YORK, NY, 10022, 4689, USA (Type of address: Service of Process) |
2003-12-05 | 2011-12-14 | Address | 10 HIGH POINT DRIVE, WAYNE, NJ, 07470, USA (Type of address: Principal Executive Office) |
2003-12-05 | 2008-01-22 | Address | 10 HIGH POINT DRIVE, WAYNE, NJ, 07470, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111220000233 | 2011-12-20 | CERTIFICATE OF MERGER | 2012-01-01 |
111214002248 | 2011-12-14 | BIENNIAL STATEMENT | 2011-12-01 |
091124002485 | 2009-11-24 | BIENNIAL STATEMENT | 2009-12-01 |
090911000891 | 2009-09-11 | CERTIFICATE OF CHANGE | 2009-09-11 |
080122002071 | 2008-01-22 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State