Search icon

FUJITSU MANAGEMENT SERVICES OF AMERICA, INC.

Company Details

Name: FUJITSU MANAGEMENT SERVICES OF AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 1980 (45 years ago)
Date of dissolution: 09 Feb 2016
Entity Number: 607262
ZIP code: 94085
County: New York
Place of Formation: California
Address: 1250 E. ARQUES AVE., M/S 124, SUNNYVALE, CA, United States, 94085
Principal Address: 1250 E ARQUES AVE, M/S 124, SUNNYVALE, CA, United States, 94085

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
HIROSHI HARUKI Chief Executive Officer 1250 E ARQUES AVE, M/S 205, SUNNYVALE, CA, United States, 94085

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1250 E. ARQUES AVE., M/S 124, SUNNYVALE, CA, United States, 94085

History

Start date End date Type Value
2010-05-07 2012-04-05 Address 1250 E ARQUES AVE, M/S 101, SUNNYVALE, CA, 94085, USA (Type of address: Chief Executive Officer)
2006-03-16 2010-05-07 Address 1250 E ARQUES AVE, M/S 124, SUNNYVALE, CA, 94085, USA (Type of address: Chief Executive Officer)
2004-02-26 2006-03-16 Address 1250 E ARQUES AVE, M/S 124, SUNNYVALE, CA, 94085, USA (Type of address: Chief Executive Officer)
2004-02-26 2006-03-16 Address 1250 E ARQUES AVE, M/S 124, SUNNYVALE, CA, 94085, USA (Type of address: Principal Executive Office)
2002-02-21 2004-02-26 Address 580 HORIKAWA-CHO, SAIWAI-KU, KAWASAKI-SHI, KANAGAWA, 210, JPN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160209000690 2016-02-09 SURRENDER OF AUTHORITY 2016-02-09
140203006507 2014-02-03 BIENNIAL STATEMENT 2014-02-01
120405002305 2012-04-05 BIENNIAL STATEMENT 2012-02-01
100507002264 2010-05-07 BIENNIAL STATEMENT 2010-02-01
081029000174 2008-10-29 CERTIFICATE OF AMENDMENT 2008-10-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State