Name: | OKI AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 1984 (41 years ago) |
Date of dissolution: | 25 Jan 2005 |
Entity Number: | 906625 |
ZIP code: | 94085 |
County: | Dutchess |
Place of Formation: | Delaware |
Address: | 785 N. MARY AVENUE, SUNNYVALE, CA, United States, 94085 |
Principal Address: | 785 N MARY AVE, SUNNYVALE, CA, United States, 94085 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 785 N. MARY AVENUE, SUNNYVALE, CA, United States, 94085 |
Name | Role | Address |
---|---|---|
MITSUAKI TAKAHARA | Chief Executive Officer | 785 N MARY AVE, SUNNYVALE, CA, United States, 94085 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-07 | 2005-01-25 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-05-19 | 2004-06-07 | Address | 785 N MARY AVE, SUNNYVALE, CA, 94086, USA (Type of address: Chief Executive Officer) |
2000-05-19 | 2004-06-07 | Address | C/O CT CORPORATION SYSTEM, 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-05-19 | 2004-06-07 | Address | 785 N MARY AVE, SUNNYVALE, CA, 94086, USA (Type of address: Principal Executive Office) |
1999-12-01 | 2005-01-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050125000271 | 2005-01-25 | SURRENDER OF AUTHORITY | 2005-01-25 |
040607002551 | 2004-06-07 | BIENNIAL STATEMENT | 2004-04-01 |
020510002370 | 2002-05-10 | BIENNIAL STATEMENT | 2002-04-01 |
000519002266 | 2000-05-19 | BIENNIAL STATEMENT | 2000-04-01 |
991201000103 | 1999-12-01 | CERTIFICATE OF CHANGE | 1999-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State