Name: | KONICA BUSINESS TECHNOLOGIES U.S.A., INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 02 Feb 1996 (29 years ago) |
Authority Date: | 02 Feb 1996 (29 years ago) |
Last Annual Report: | 02 Jul 2003 (22 years ago) |
Organization Number: | 0411370 |
Principal Office: | ALLEN A. HANS, 101 WILLIAMS DR, RAMSEY, NJ 07446 |
Place of Formation: | NEVADA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JOHN FALERIS | Director |
Teruo Nakazawa | Director |
Yasuo Matsumoto | Director |
Hirofumi Sakaguchi | Director |
Name | Role |
---|---|
Yasuo Matsumoto | President |
Name | Role |
---|---|
Michael Leonczyk | Vice President |
Name | Role |
---|---|
Joseph M Bonassor | Secretary |
Name | Role |
---|---|
Hiroyuki Kishi | Treasurer |
Name | Action |
---|---|
KONICA BUSINESS TECHNOLOGIES, INC. | Old Name |
KONICA BUSINESS MACHINES U.S.A., INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
KONICA PRINTING TECHNOLOGIES | Inactive | 2006-07-13 |
KONICA COMPUTER PRODUCTS | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Certificate of Withdrawal | 2003-10-31 |
Annual Report | 2003-10-28 |
Amendment | 2003-04-16 |
Annual Report | 2002-08-21 |
Annual Report | 2001-08-16 |
Certificate of Assumed Name | 2001-07-13 |
Annual Report | 2000-07-06 |
Annual Report | 1999-07-20 |
Annual Report | 1998-06-16 |
Amendment | 1998-02-09 |
Date of last update: 31 Jan 2025
Sources: Kentucky Secretary of State