Name: | JVC AMERICAS CORP. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Aug 1999 (26 years ago) |
Authority Date: | 26 Aug 1999 (26 years ago) |
Last Annual Report: | 13 Jun 2014 (11 years ago) |
Organization Number: | 0479396 |
Principal Office: | C/O JVCKENWOOD USA CORPORATION , ATTN: MR. JOSEPH GLASSETT, 2201 DOMINGUEZ STREET, LONG BEACH, CA 90810 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
HARVEY D. MITNICK | Secretary |
Name | Role |
---|---|
HARVEY D. MITNICK | Director |
OSAMU MURAOKA | Director |
RYO MIZUHARA | Director |
CRAIG GEIGER | Director |
JUNJI KOBAYASHI | Director |
Name | Role |
---|---|
JUNJI KOBAYASHI | President |
Name | Role |
---|---|
DILIP PATKI | Treasurer |
Name | Role |
---|---|
CRAIG GEIGER | Vice President |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2014-11-14 |
Annual Report | 2014-06-13 |
Annual Report | 2013-06-23 |
Annual Report | 2012-05-01 |
Annual Report | 2011-06-08 |
Registered Agent name/address change | 2011-04-18 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2010-04-15 |
Annual Report | 2009-05-12 |
Registered Agent name/address change | 2008-09-16 |
Sources: Kentucky Secretary of State