Search icon

KONICA MINOLTA HOLDINGS U.S.A., INC.

Company Details

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

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
TOSHIHIKO TAKAGI Chief Executive Officer 100 WILLIAMS DRIVE, RAMSEY, NJ, United States, 07446

History

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)

Filings

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