Search icon

KONICA PHOTO SERVICE U.S.A., INC.

Company Details

Name: KONICA PHOTO SERVICE U.S.A., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1971 (53 years ago)
Date of dissolution: 04 Feb 2003
Entity Number: 319116
ZIP code: 07430
County: Nassau
Place of Formation: Delaware
Address: 725 DARLINGTON AVENUE, MAHWAH, NJ, United States, 07430
Principal Address: 111 ROBERTS STREET, SUITE A, EAST HARTFORD, CT, United States, 06108

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 725 DARLINGTON AVENUE, MAHWAH, NJ, United States, 07430

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
NOBUO HAYASHI Chief Executive Officer 111 ROBERTS STREET, SUITE A, EAST HARTFORD, CT, United States, 06108

History

Start date End date Type Value
1999-10-29 2003-02-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-29 2003-02-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-01-02 1999-10-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-08-26 1999-10-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-08-26 1998-01-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-04-14 1997-08-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-04-14 1997-08-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-03-13 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-13 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1994-01-10 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20070412046 2007-04-12 ASSUMED NAME CORP INITIAL FILING 2007-04-12
030204000841 2003-02-04 SURRENDER OF AUTHORITY 2003-02-04
991029000022 1999-10-29 CERTIFICATE OF CHANGE 1999-10-29
980102002052 1998-01-02 BIENNIAL STATEMENT 1997-12-01
970826000411 1997-08-26 CERTIFICATE OF CHANGE 1997-08-26
970414000266 1997-04-14 CERTIFICATE OF CHANGE 1997-04-14
950313000165 1995-03-13 CERTIFICATE OF CHANGE 1995-03-13
940110002227 1994-01-10 BIENNIAL STATEMENT 1993-12-01
930319002755 1993-03-19 BIENNIAL STATEMENT 1992-12-01
901120000024 1990-11-20 CERTIFICATE OF CHANGE 1990-11-20

Date of last update: 01 Mar 2025

Sources: New York Secretary of State