Name: | KONICA MINOLTA HOLDINGS U.S.A., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 2011 (13 years ago) |
Entity Number: | 4148754 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New Jersey |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 100 WILLIAMS DRIVE, RAMSEY, NJ, United States, 07446 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TOSHIHIKO TAKAGI | Chief Executive Officer | 100 WILLIAMS DRIVE, RAMSEY, NJ, United States, 07446 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-19 | 2023-10-19 | Address | 100 WILLIAMS DRIVE, RAMSEY, NJ, 07446, USA (Type of address: Chief Executive Officer) |
2019-10-25 | 2023-10-19 | Address | 100 WILLIAMS DRIVE, RAMSEY, NJ, 07446, USA (Type of address: Chief Executive Officer) |
2011-10-03 | 2023-10-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231019000608 | 2023-10-19 | BIENNIAL STATEMENT | 2023-10-01 |
211004000629 | 2021-10-04 | BIENNIAL STATEMENT | 2021-10-04 |
191025060228 | 2019-10-25 | BIENNIAL STATEMENT | 2019-10-01 |
111003000157 | 2011-10-03 | APPLICATION OF AUTHORITY | 2011-10-03 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State