Name: | KONICA MINOLTA HEALTHCARE AMERICAS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1984 (41 years ago) |
Entity Number: | 889841 |
ZIP code: | 07446 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 100 Williams Drive, Ramsey, NY, United States, 07446 |
Principal Address: | 411 NEWARK POMPTON TURNPIKE, WAYNE, NJ, United States, 07470 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
FUMIHIKO HAYASHIDA | Chief Executive Officer | 411 NEWARK POMPTON TURNPIKE, WAYNE, NJ, United States, 07470 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 100 Williams Drive, Ramsey, NY, United States, 07446 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-07 | 2024-01-07 | Address | 411 NEWARK POMPTON TURNPIKE, WAYNE, NJ, 07470, USA (Type of address: Chief Executive Officer) |
2016-01-11 | 2024-01-07 | Address | 411 NEWARK POMPTON TURNPIKE, WAYNE, NJ, 07470, USA (Type of address: Chief Executive Officer) |
2010-01-07 | 2016-01-11 | Address | 411 NEWARK POMPTON TURNPIKE, WAYNE, NJ, 07470, USA (Type of address: Chief Executive Officer) |
2006-02-14 | 2010-01-07 | Address | 411 NEWARK POMPTON TURNPIKE, WAYNE, NJ, 07470, 6694, USA (Type of address: Chief Executive Officer) |
2004-02-17 | 2024-01-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240107000096 | 2024-01-07 | BIENNIAL STATEMENT | 2024-01-07 |
220208004248 | 2022-02-08 | BIENNIAL STATEMENT | 2022-02-08 |
200107060737 | 2020-01-07 | BIENNIAL STATEMENT | 2020-01-01 |
180111006157 | 2018-01-11 | BIENNIAL STATEMENT | 2018-01-01 |
161013000170 | 2016-10-13 | CERTIFICATE OF AMENDMENT | 2016-10-13 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State