Search icon

GIGAPHOTON USA INC.

Company Details

Name: GIGAPHOTON USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2008 (17 years ago)
Entity Number: 3657022
ZIP code: 10005
County: New York
Place of Formation: Oregon
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 15021 NW Greebrier Pkwy, Suite C7, Beaverton, OR, United States, 97006

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
GIGAPHOTON USA INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
Y. KAWASAKI Chief Executive Officer 15021 NW GREEBRIER PKWY, SUITE C7, BEAVERTON, OR, United States, 97006

History

Start date End date Type Value
2024-06-11 2024-06-11 Address 15021 NW GREEBRIER PKWY, SUITE C7, BEAVERTON, OR, 97006, USA (Type of address: Chief Executive Officer)
2020-04-21 2024-06-11 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-04-21 2024-06-11 Address 15021 NW GREEBRIER PKWY, SUITE C7, BEAVERTON, OR, 97006, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-06-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-04-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-04-29 2020-04-21 Address 15201 NW GREENBRIER PKWY, SUITE C7, BEAVERTON, OR, 97006, USA (Type of address: Chief Executive Officer)
2013-12-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-12-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-20 2013-12-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-05-21 2014-04-29 Address 15201 NW GREENBRIER PKWY, SUITE C7, BEAVERTON, OR, 97006, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240611003356 2024-06-11 BIENNIAL STATEMENT 2024-06-11
220419002052 2022-04-19 BIENNIAL STATEMENT 2022-04-01
200421060384 2020-04-21 BIENNIAL STATEMENT 2020-04-01
SR-49631 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-49632 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180402006564 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160407006072 2016-04-07 BIENNIAL STATEMENT 2016-04-01
140429006267 2014-04-29 BIENNIAL STATEMENT 2014-04-01
131206000118 2013-12-06 CERTIFICATE OF CHANGE 2013-12-06
120620000349 2012-06-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-20

Date of last update: 03 Feb 2025

Sources: New York Secretary of State