Search icon

RICOH IMAGING AMERICAS CORPORATION

Company Details

Name: RICOH IMAGING AMERICAS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2011 (14 years ago)
Entity Number: 4150277
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 2 GATEHALL DRIVE, PARSIPPANY, NJ, United States, 07054

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
KEN CURRY Chief Executive Officer 2 GATEHALL DRIVE, PARSIPPANY, NJ, United States, 07054

History

Start date End date Type Value
2023-10-04 2023-10-04 Address 2 GATEHALL DRIVE, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2020-01-21 2023-10-04 Address 2 GATEHALL DRIVE, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-10-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-10-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-11-03 2020-01-21 Address 5 DEDRICK PLACE, WEST CALDWELL, NJ, 07006, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231004003462 2023-10-04 BIENNIAL STATEMENT 2023-10-01
220225001925 2022-02-25 BIENNIAL STATEMENT 2022-02-25
200121060496 2020-01-21 BIENNIAL STATEMENT 2019-10-01
SR-58716 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-58717 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State