Name: | ANRITSU INSTRUMENTS COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 2001 (24 years ago) |
Entity Number: | 2653978 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | Oregon |
Address: | 6 RHOADS DR, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
SUMI TAKANORI | Chief Executive Officer | 6 RHOADS DR, UTICA, NY, United States, 13502 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ANRITSU INSTRUMENTS COMPANY | DOS Process Agent | 6 RHOADS DR, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-09 | 2007-07-17 | Address | 6 RHOADS DR, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2003-06-09 | 2007-07-17 | Address | 6 RHOADS DR, UTICA, NY, 13502, USA (Type of address: Service of Process) |
2003-06-09 | 2007-07-17 | Address | 6 RHOADS DR, UTICA, NY, 13502, USA (Type of address: Principal Executive Office) |
2003-03-03 | 2003-06-09 | Address | CENTER GREEN BLDG. 4, 6 RHOADS DRIVE, UTICA, NY, 13502, USA (Type of address: Service of Process) |
2002-07-31 | 2003-03-03 | Address | 9405 S.W. GEMINI DR., BEAVERTON, OR, 97008, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071001000818 | 2007-10-01 | CERTIFICATE OF AMENDMENT | 2007-10-01 |
070717002372 | 2007-07-17 | BIENNIAL STATEMENT | 2007-06-01 |
050826002550 | 2005-08-26 | BIENNIAL STATEMENT | 2005-06-01 |
030609002187 | 2003-06-09 | BIENNIAL STATEMENT | 2003-06-01 |
030303000617 | 2003-03-03 | CERTIFICATE OF CHANGE | 2003-03-03 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State