Search icon

FUJITSU COMPONENTS AMERICA, INC.

Branch

Company Details

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

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARK JONES Chief Executive Officer 12-4 HIGASHI-SHINAGAWA 4-CHOME, SHINAGAWA-KU, TOKYO, Japan

History

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)

Filings

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