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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
YOKO KOMATSU | Chief Executive Officer | 101 WILLIAMS DR, RAMSEY, NJ, United States, 07446 |
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) |
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