CANON SOLUTIONS AMERICA, INC.
Headquarter
Name: | CANON SOLUTIONS AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 1971 (54 years ago) |
Date of dissolution: | 31 Dec 2024 |
Entity Number: | 304603 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | ONE CANON PARK, MELVILLE, NY, United States, 11747 |
Contact Details
Phone +1 800-815-4000
Shares Details
Shares issued 200000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
SHINICHI YOSHIDA | Chief Executive Officer | ONE CANON PARK, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-04 | 2025-02-18 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 10 |
2023-03-07 | 2023-10-04 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 10 |
2023-03-07 | 2023-03-07 | Address | ONE CANON PARK, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2021-11-16 | 2023-03-07 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 10 |
2020-10-01 | 2023-03-07 | Address | ONE CANON PARK, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241224000369 | 2024-12-24 | CERTIFICATE OF MERGER | 2024-12-31 |
230307002025 | 2023-03-07 | BIENNIAL STATEMENT | 2023-03-01 |
210317060423 | 2021-03-17 | BIENNIAL STATEMENT | 2021-03-01 |
210209000013 | 2021-02-09 | CERTIFICATE OF CHANGE | 2021-02-09 |
201001002002 | 2020-10-01 | AMENDMENT TO BIENNIAL STATEMENT | 2019-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State