Search icon

ANRITSU INSTRUMENTS COMPANY

Company Details

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

Chief Executive Officer

Name Role Address
SUMI TAKANORI Chief Executive Officer 6 RHOADS DR, UTICA, NY, United States, 13502

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
ANRITSU INSTRUMENTS COMPANY DOS Process Agent 6 RHOADS DR, UTICA, NY, United States, 13502

History

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)

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W31P4Q07C0315
Award Or Idv Flag:
AWARD
Award Type:
DCA
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-05-13
Description:
CHANGE ORDER
Naics Code:
334290: OTHER COMMUNICATIONS EQUIPMENT MANUFACTURING
Product Or Service Code:
6650: OPTICAL INSTRUMENTS

Date of last update: 30 Mar 2025

Sources: New York Secretary of State