Name: | OCE NORTH AMERICA, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 May 1994 (31 years ago) |
Authority Date: | 05 May 1994 (31 years ago) |
Last Annual Report: | 25 May 2012 (13 years ago) |
Organization Number: | 0330172 |
Principal Office: | LEGAL DEPT. , CANON USA, INC., 1 CANON PLAZA, LAKE SUCCESS, NY 11042 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Mario Cacace | Assistant Treasurer |
Name | Role |
---|---|
Patrick Chapuis | President |
Name | Role |
---|---|
Daniel Harper | Secretary |
Name | Role |
---|---|
Eric E Vandoninck | Vice President |
George Clark | Vice President |
Name | Role |
---|---|
Malkon S Baboyian | Director |
Patrick Chapuis | Director |
Eric E Vandoninck | Director |
Name | Action |
---|---|
OCE-USA, INC. | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2013-01-02 |
Annual Report | 2012-05-25 |
Annual Report | 2011-05-03 |
Registered Agent name/address change | 2011-03-16 |
Registered Agent name/address change | 2010-07-09 |
Annual Report | 2010-06-11 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-05-18 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-03-20 |
Sources: Kentucky Secretary of State