FUJITEC AMERICA, INC.

Name: | FUJITEC AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 1980 (45 years ago) |
Entity Number: | 617132 |
ZIP code: | 45040 |
County: | New York |
Place of Formation: | Delaware |
Address: | 7258 INNOVATION WAY, MASON, OH, United States, 45040 |
Contact Details
Phone +1 513-933-5524
Phone +1 513-932-8000
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 7258 INNOVATION WAY, MASON, OH, United States, 45040 |
Name | Role | Address |
---|---|---|
GARY KRUPP PRESIDENT | Chief Executive Officer | 7258 INNOVATION WAY, MASON, OH, United States, 45040 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
23-6IKUD-SHEL | Active | Elevator Contractor (SH131) | 2023-12-18 | 2025-12-31 | 40 Triangle Blvd, Carstandt, NJ, 07072 |
23-6IKUD-SHEL | Active | Elevator Contractor License (SH131) | 2023-12-18 | 2025-12-31 | 7258 Innovation Way, Mason, OH, 45040 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 7258 INNOVATION WAY, MASON, OH, 45040, USA (Type of address: Chief Executive Officer) |
2020-02-27 | 2024-03-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-02-27 | 2024-03-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-05-09 | 2020-02-27 | Address | 7258 INNOVATION WAY, MASON, OH, 45040, USA (Type of address: Service of Process) |
2012-05-09 | 2024-03-01 | Address | 7258 INNOVATION WAY, MASON, OH, 45040, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301033830 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220316002335 | 2022-03-16 | BIENNIAL STATEMENT | 2022-03-01 |
200312060378 | 2020-03-12 | BIENNIAL STATEMENT | 2020-03-01 |
200227000087 | 2020-02-27 | CERTIFICATE OF CHANGE | 2020-02-27 |
180316006040 | 2018-03-16 | BIENNIAL STATEMENT | 2018-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State