Search icon

KONICA MINOLTA GRAPHIC IMAGING U.S.A., INC.

Company Details

Name: KONICA MINOLTA GRAPHIC IMAGING U.S.A., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1904 (120 years ago)
Date of dissolution: 07 Mar 2012
Entity Number: 26271
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: 5800 FOREMOST DRIVE, SUITE 310, GRAND RAPIDS, MI, United States, 49546
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 3000

Type CAP

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
KAZUHIKO FUKUSHIMA Chief Executive Officer 4031 WOODLAND CREEK DRIVE, APT 302, KENTWOOD, MI, United States, 49512

History

Start date End date Type Value
2005-12-23 2005-12-23 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 0.01
2005-12-23 2005-12-23 Shares Share type: PAR VALUE, Number of shares: 384050, Par value: 0.01
2005-12-23 2005-12-23 Shares Share type: PAR VALUE, Number of shares: 6400000, Par value: 6.25
2005-12-23 2005-12-23 Shares Share type: PAR VALUE, Number of shares: 10800000, Par value: 0.01
2002-09-27 2010-09-23 Address 23 WINFIELD DAVIS DR, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
2001-01-02 2005-12-23 Shares Share type: PAR VALUE, Number of shares: 3200000, Par value: 6.25
2001-01-02 2001-01-02 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 0.01
2001-01-02 2001-01-02 Shares Share type: PAR VALUE, Number of shares: 3200000, Par value: 6.25
2001-01-02 2001-01-02 Shares Share type: PAR VALUE, Number of shares: 384050, Par value: 0.01
2001-01-02 2005-12-23 Shares Share type: PAR VALUE, Number of shares: 10800000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
120307000696 2012-03-07 CERTIFICATE OF DISSOLUTION 2012-03-07
100923002112 2010-09-23 BIENNIAL STATEMENT 2010-10-01
061006002414 2006-10-06 BIENNIAL STATEMENT 2006-10-01
051223000895 2005-12-23 CERTIFICATE OF AMENDMENT 2005-12-23
041228000079 2004-12-28 CERTIFICATE OF CHANGE 2004-12-28
041201002451 2004-12-01 BIENNIAL STATEMENT 2004-10-01
030912000104 2003-09-12 CERTIFICATE OF AMENDMENT 2003-09-12
020927002081 2002-09-27 BIENNIAL STATEMENT 2002-10-01
010102000737 2001-01-02 CERTIFICATE OF AMENDMENT 2001-01-02
001012002422 2000-10-12 BIENNIAL STATEMENT 2000-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315810242 0214700 2011-11-03 71 CHARLES STREET P.O. BOX 671, GLEN COVE, NY, 11542
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-11-03
Case Closed 2012-05-02

Related Activity

Type Complaint
Activity Nr 207633850
Safety Yes
Health Yes

Date of last update: 19 Mar 2025

Sources: New York Secretary of State