Search icon

CANON SOLUTIONS AMERICA, INC.

Branch

Company Details

Name: CANON SOLUTIONS AMERICA, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jan 2013 (12 years ago)
Authority Date: 04 Jan 2013 (12 years ago)
Last Annual Report: 05 Jun 2024 (10 months ago)
Branch of: CANON SOLUTIONS AMERICA, INC., NEW YORK (Company Number 304603)
Organization Number: 0846323
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
Principal Office: ONE CANON PARK, MELVILLE, NY 11747
Place of Formation: NEW YORK

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Officer

Name Role
SHINICHI YOSHIDA Officer

President

Name Role
PETER KOWALCZUK President

Secretary

Name Role
STEVEN HIMELSTEIN Secretary

Treasurer

Name Role
JUNICHI FURUYAMA Treasurer

Vice President

Name Role
FRANCIS MCMAHON Vice President
STEVEN GIULIANO Vice President

Director

Name Role
SEYMOUR LIEBMAN Director
JUNICHI FURUYAMA Director
SHINICHI YOSHIDA Director
KAZUTO OGAWA Director

Filings

Name File Date
App. for Certificate of Withdrawal 2025-01-13
Annual Report 2024-06-05
Annual Report 2023-05-24
Annual Report 2022-06-02
Annual Report 2021-05-14
Annual Report 2020-05-29
Principal Office Address Change 2020-05-29
Annual Report 2019-04-11
Annual Report 2018-05-25
Annual Report 2017-06-06

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-07-03 2025 Education and Labor Cabinet Commission On Deaf And Hard Of Hearing Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 2022.23

Sources: Kentucky Secretary of State