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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1250 E ARQUES AVENUE, SUNNYVALE, CA, United States, 94088 |
Name | Role | Address |
---|---|---|
KAZUYUKI KAAUCHI | Chief Executive Officer | 1280 E ARQUES AVE BLDG E, SUNNYVALE, CA, United States, 94085 |
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) |
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