Name: | KONICA MINOLTA MARKETING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 2019 (6 years ago) |
Entity Number: | 5545224 |
ZIP code: | 12207 |
County: | Kings |
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 |
---|---|---|
YVES ROGIVUE | Chief Executive Officer | 100 WILLIAMS DRIVE, RAMSEY, NJ, United States, 07446 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-17 | 2023-05-17 | Address | 100 WILLIAMS DRIVE, RAMSEY, NJ, 07446, USA (Type of address: Chief Executive Officer) |
2021-05-03 | 2023-05-17 | Address | 100 WILLIAMS DRIVE, RAMSEY, NJ, 07446, USA (Type of address: Chief Executive Officer) |
2019-05-02 | 2023-05-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230517002090 | 2023-05-17 | BIENNIAL STATEMENT | 2023-05-01 |
210503062926 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190502000340 | 2019-05-02 | APPLICATION OF AUTHORITY | 2019-05-02 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State