Name: | FUJITSU COMPONENTS AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 2018 (7 years ago) |
Branch of: | FUJITSU COMPONENTS AMERICA, INC., Illinois (Company Number CORP_57245654) |
Entity Number: | 5333077 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Illinois |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 4655 GREAT AMERICA PKWY, STE 410, SANTA CLARA, CA, United States, 95054 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARK JONES | Chief Executive Officer | 12-4 HIGASHI-SHINAGAWA 4-CHOME, SHINAGAWA-KU, TOKYO, Japan |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-30 | 2024-05-30 | Address | 12-4 HIGASHI-SHINAGAWA 4-CHOME, SHINAGAWA-KU, TOKYO, 14085, 86, JPN (Type of address: Chief Executive Officer) |
2024-05-30 | 2024-05-30 | Address | 12-4 HIGASHI-SHINAGAWA 4-CHOME, SHINAGAWA-KU, TOKYO, JPN (Type of address: Chief Executive Officer) |
2020-05-06 | 2024-05-30 | Address | 12-4 HIGASHI-SHINAGAWA 4-CHOME, SHINAGAWA-KU, TOKYO, 14085, 86, JPN (Type of address: Chief Executive Officer) |
2018-05-01 | 2024-05-30 | Address | 1250 E. ARQUES AVE., M/S 124, SUNNYVALE, CA, 94085, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240530021115 | 2024-05-30 | BIENNIAL STATEMENT | 2024-05-30 |
220504003318 | 2022-05-04 | BIENNIAL STATEMENT | 2022-05-01 |
200506061703 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
180501000552 | 2018-05-01 | APPLICATION OF AUTHORITY | 2018-05-01 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State