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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
SHINICHI YOSHIDA | Officer |
Name | Role |
---|---|
PETER KOWALCZUK | President |
Name | Role |
---|---|
STEVEN HIMELSTEIN | Secretary |
Name | Role |
---|---|
JUNICHI FURUYAMA | Treasurer |
Name | Role |
---|---|
FRANCIS MCMAHON | Vice President |
STEVEN GIULIANO | Vice President |
Name | Role |
---|---|
SEYMOUR LIEBMAN | Director |
JUNICHI FURUYAMA | Director |
SHINICHI YOSHIDA | Director |
KAZUTO OGAWA | Director |
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 |
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