Search icon

FUJITSU MICROELECTRONICS AMERICA, INC.

Company Details

Name: FUJITSU MICROELECTRONICS AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 2001 (24 years ago)
Date of dissolution: 09 Sep 2008
Entity Number: 2681273
ZIP code: 94088
County: Suffolk
Place of Formation: California
Address: 1250 E ARQUES AVENUE, SUNNYVALE, CA, United States, 94088
Principal Address: 1280 E ARQUES AVE BLDG E, SUNNYVALE, CA, United States, 94085

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1250 E ARQUES AVENUE, SUNNYVALE, CA, United States, 94088

Chief Executive Officer

Name Role Address
KAZUYUKI KAAUCHI Chief Executive Officer 1280 E ARQUES AVE BLDG E, SUNNYVALE, CA, United States, 94085

History

Start date End date Type Value
2003-10-10 2005-11-15 Address 1280 E ARQUES AVE, BLDG E, SUNNYVALE, CA, 94085, USA (Type of address: Chief Executive Officer)
2003-10-10 2005-11-15 Address 1280 E ARQUES AVE, BLDG E, SUNNYVALE, CA, 94085, USA (Type of address: Principal Executive Office)
2003-10-10 2008-09-09 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-09-18 2008-09-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-09-18 2003-10-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080909000510 2008-09-09 SURRENDER OF AUTHORITY 2008-09-09
070925002554 2007-09-25 BIENNIAL STATEMENT 2007-09-01
051115002902 2005-11-15 BIENNIAL STATEMENT 2005-09-01
031010002408 2003-10-10 BIENNIAL STATEMENT 2003-09-01
010918000473 2001-09-18 APPLICATION OF AUTHORITY 2001-09-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State