Search icon

FUJIFILM PHARMACEUTICALS U.S.A., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FUJIFILM PHARMACEUTICALS U.S.A., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 2011 (14 years ago)
Entity Number: 4114345
ZIP code: 12207
County: Westchester
Place of Formation: Massachusetts
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: ONE BROADWAY, CAMBRIDGE, MA, United States, 02142

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
SUSUMU SHIMOYAMA Chief Executive Officer 7-3 AKASAKA 9-CH, MINATO-KU, TOKYO, Japan

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7SA72
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2026-02-01
SAM Expiration:
2022-01-28

Contact Information

POC:
MORIYOSHI MAEDA
Phone:
+1 857-284-4857

Highest Level Owner

Vendor Certified:
2021-02-01
CAGE number:
S4004
Company Name:
FUJIFILM CORPORATION

Immediate Level Owner

Vendor Certified:
2021-02-01
CAGE number:
6LX96
Company Name:
FUJIFILM HOLDINGS AMERICA CORPORATION

History

Start date End date Type Value
2023-07-19 2023-07-19 Address MIDTOWN WEST, 7-3 AKASAKA 9-CH, MINATO-KU, TOKYO, JPN (Type of address: Chief Executive Officer)
2023-07-19 2023-07-19 Address 7-3 AKASAKA 9-CH, MINATO-KU, TOKYO, JPN (Type of address: Chief Executive Officer)
2019-07-22 2023-07-19 Address MIDTOWN WEST, 7-3 AKASAKA 9-CH, MINATO-KU, TOKYO, JPN (Type of address: Chief Executive Officer)
2017-07-25 2019-07-22 Address MIDTOWN WEST, 7-3 AKASAKA 9-CH, MINATO-KU, TOKYO, JPN (Type of address: Chief Executive Officer)
2015-07-02 2017-07-25 Address MIDTOWN WEST, 7-3 AKASAKA 9-CH, MINATO-KU, TOKYO, JPN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230719001218 2023-07-19 BIENNIAL STATEMENT 2023-07-01
210727001098 2021-07-27 BIENNIAL STATEMENT 2021-07-27
190722060272 2019-07-22 BIENNIAL STATEMENT 2019-07-01
170725006206 2017-07-25 BIENNIAL STATEMENT 2017-07-01
150702006925 2015-07-02 BIENNIAL STATEMENT 2015-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State