Search icon

PANASONIC CORPORATION OF NORTH AMERICA

Company Details

Name: PANASONIC CORPORATION OF NORTH AMERICA
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jan 1988 (37 years ago)
Authority Date: 19 Jan 1988 (37 years ago)
Last Annual Report: 27 May 2024 (a year ago)
Organization Number: 0238895
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
Principal Office: TWO RIVERFRONT PLAZA, NEWARK, NJ 07102
Place of Formation: DELAWARE

Director

Name Role
THOMAS G KORTE Director
LIZ MYUNGWON LEE Director
IRA PEARLMAN Director
AKIRA YOKOI Director
TERUMITSU Morimoto Director
LIZ ALMEIDA Director
AKIO SEKI Director
AKIYA IMURA Director
KENJI SHIMONISHI Director
JESSICA L HODKINSON Director

Officer

Name Role
LIZ ALMEIDA Officer
ATIKAH ARIFIN Officer
AFIYA M JORDAN Officer

Secretary

Name Role
JESSICA L HODKINSON Secretary

Vice President

Name Role
RAMZI KANSO Vice President

President

Name Role
ATIKAH MYUNGWON ARIFIN President

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Treasurer

Name Role
KENJI ALMEIDA Treasurer

Former Company Names

Name Action
MATSUSHITA ELECTRIC CORPORATION OF AMERICA Old Name
Out-of-state Merger

Assumed Names

Name Status Expiration Date
PANASONIC INDUSTRIAL COMPANY Inactive -
PANASONIC FACTORY AUTOMATION COMPANY Inactive -
PANASONIC INDUSTRIAL DEVICES SALES COMPANY OF AMERICA Inactive 2017-07-11
PANASONIC APPLIANCES COMPANY OF AMERICA Inactive 2017-01-01
PANASONIC MOTOR COMPANY Inactive 2015-01-19
PANASONIC FLOOR CARE COMPANY OF AMERICA Inactive 2015-01-19
PANASONIC HOME APPLIANCES COMPANY OF AMERICA Inactive 2015-01-19
PANASONIC AUTOMOTIVE SYSTEMS COMPANY OF AMERICA Inactive 2014-02-13
PANASONIC LOGISTICS COMPANY OF AMERICA Inactive 2010-02-23
MATSUSHITA FLOOR CARE COMPANY Inactive 2009-08-31

Filings

Name File Date
Registered Agent name/address change 2024-09-25
Annual Report 2024-05-27
Name Renewal 2023-07-13
Annual Report 2023-06-05
Annual Report 2022-05-11
Annual Report 2021-05-26
Annual Report 2020-05-15
Annual Report 2019-04-06
Name Renewal 2018-08-10
Annual Report 2018-04-26

Sources: Kentucky Secretary of State