Search icon

FUJITSU AMERICA, INC.

Company Details

Name: FUJITSU AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2000 (24 years ago)
Entity Number: 2571812
ZIP code: 10005
County: New York
Place of Formation: California
Principal Address: 2801 TELECOM PARKWAY, RICHARDSON, TX, United States, 75082
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ASIF POONJA Chief Executive Officer 2801 TELECOM PARKWAY, RICHARDSON, TX, United States, 75082

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2024-11-25 2024-11-25 Address 2801 TELECOM PARKWAY, RICHARDSON, TX, 75082, USA (Type of address: Chief Executive Officer)
2020-11-13 2024-11-25 Address 2801 TELECOM PARKWAY, RICHARDSON, TX, 75082, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-11-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-11-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-11-01 2020-11-13 Address 2821 TELECOM PARKWAY, RICHARDSON, TX, 75082, USA (Type of address: Chief Executive Officer)
2014-11-03 2016-11-01 Address 2791 TELECOM PARKWAY, RICHARDSON, TX, 75082, USA (Type of address: Chief Executive Officer)
2010-11-23 2014-11-03 Address 11951 FREEDOM DRIVE, 13TH FL, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer)
2009-03-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-03-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-11-09 2010-11-23 Address 1250 E ARQUES AVENUE, SUNNYVALE, CA, 94085, 5401, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241125002350 2024-11-25 BIENNIAL STATEMENT 2024-11-25
221101005139 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201113060706 2020-11-13 BIENNIAL STATEMENT 2020-11-01
SR-32213 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-32212 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181120006535 2018-11-20 BIENNIAL STATEMENT 2018-11-01
161101007609 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103007888 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121102006035 2012-11-02 BIENNIAL STATEMENT 2012-11-01
101123003065 2010-11-23 BIENNIAL STATEMENT 2010-11-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9300934 Personal Injury - Product Liability 1993-03-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 0
Filing Date 1993-03-03
Termination Date 1996-08-06
Date Issue Joined 1996-07-29
Section 1332

Parties

Name MARTORANO,
Role Plaintiff
Name FUJITSU AMERICA, INC.
Role Defendant
0703846 Other Personal Injury 2007-05-16 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2007-05-16
Termination Date 2008-11-25
Date Issue Joined 2007-08-28
Pretrial Conference Date 2007-09-07
Section 1441
Sub Section PI
Status Terminated

Parties

Name MANOSALVES,
Role Plaintiff
Name FUJITSU AMERICA, INC.
Role Defendant
9905464 Other Statutory Actions 1999-09-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1999-09-08
Termination Date 2000-06-20
Section 0271

Parties

Name RATES TECHNOLOGY INC.
Role Plaintiff
Name FUJITSU AMERICA, INC.
Role Defendant
9300364 Personal Injury - Product Liability 1993-01-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 0
Filing Date 1993-01-27
Termination Date 1998-01-07
Section 1332
Sub Section 00

Parties

Name KROHN
Role Plaintiff
Name FUJITSU AMERICA, INC.
Role Defendant
9300934 Personal Injury - Product Liability 1996-11-01 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 0
Filing Date 1996-11-01
Termination Date 1998-01-07
Date Issue Joined 1996-07-29
Section 1332

Parties

Name MARTORANO,
Role Plaintiff
Name FUJITSU AMERICA, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State