Search icon

KONICA MINOLTA SENSING AMERICAS, INC.

Company Details

Name: KONICA MINOLTA SENSING AMERICAS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2006 (19 years ago)
Entity Number: 3360201
ZIP code: 12207
County: Albany
Place of Formation: New Jersey
Principal Address: 101 WILLIAMS DR, RAMSEY, NJ, United States, 07446
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
YOKO KOMATSU Chief Executive Officer 101 WILLIAMS DR, RAMSEY, NJ, United States, 07446

History

Start date End date Type Value
2024-05-17 2024-05-17 Address 101 WILLIAMS DR, RAMSEY, NJ, 07446, USA (Type of address: Chief Executive Officer)
2016-05-11 2020-05-04 Address 101 WILLIAMS DR, RAMSEY, NJ, 07446, USA (Type of address: Principal Executive Office)
2016-05-11 2024-05-17 Address 101 WILLIAMS DR, RAMSEY, NJ, 07446, USA (Type of address: Chief Executive Officer)
2014-05-13 2016-05-11 Address 101 WILLIAMS DR, RAMSEY, NJ, 07446, USA (Type of address: Principal Executive Office)
2014-05-13 2016-05-11 Address 101 WILLIAMS DR, RAMSEY, NJ, 07446, USA (Type of address: Chief Executive Officer)
2008-10-07 2014-05-13 Address 101 WILLIAMS DR, RAMSEY, NJ, 07446, USA (Type of address: Chief Executive Officer)
2008-10-07 2014-05-13 Address 101 WILLIAMS DR, RAMSEY, NJ, 07446, USA (Type of address: Principal Executive Office)
2006-05-10 2024-05-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2006-05-10 2024-05-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240517001911 2024-05-17 BIENNIAL STATEMENT 2024-05-17
220511003275 2022-05-11 BIENNIAL STATEMENT 2022-05-01
200504061067 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180514006109 2018-05-14 BIENNIAL STATEMENT 2018-05-01
160511006785 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140513006305 2014-05-13 BIENNIAL STATEMENT 2014-05-01
120627002628 2012-06-27 BIENNIAL STATEMENT 2012-05-01
100527002964 2010-05-27 BIENNIAL STATEMENT 2010-05-01
081007002846 2008-10-07 BIENNIAL STATEMENT 2008-05-01
060510000637 2006-05-10 APPLICATION OF AUTHORITY 2006-05-10

Date of last update: 18 Jan 2025

Sources: New York Secretary of State