Name: | Canon Solutions America Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 09 Jan 2013 (12 years ago) |
Business ID: | 1013502 |
State of Incorporation: | UNDEFINED |
Principal Office Address: | ONE CANON PARKMELVILLE, NY 11747 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
PETER KOWALCZUK | President | ONE CANON PARK, MELVILLE, NY 11747 |
Name | Role | Address |
---|---|---|
FRANCIS MCMAHON | Vice President | ONE CANON PARK, MELVILLE, NY 11747 |
STEVEN GIULIANO | Vice President | One Canon Park, Melville, MS 11747 |
Name | Role | Address |
---|---|---|
JUNICHI FURUYAMA | Director | One Canon Park, Melville, NY 11747 |
SEYMOUR LIEBMAN | Director | One Canon Park, Melville, NY 11747 |
SHINICHI YOSHIDA | Director | ONE CANON PARK, MELVILLE, NY 11747 |
KAZUTO OGAWA | Director | ONE CANON PARK, MELVILLE, NY 11747 |
Name | Role | Address |
---|---|---|
JUNICHI FURUYAMA | Treasurer | One Canon Park, Melville, NY 11747 |
Name | Role | Address |
---|---|---|
STEVEN HIMELSTEIN | Secretary | One Canon Park, Melville, NY 11747 |
Name | Role | Address |
---|---|---|
SHINICHI YOSHIDA | Chairman | ONE CANON PARK, MELVILLE, NY 11747 |
Name | Role | Address |
---|---|---|
SHINICHI YOSHIDA | Chief Executive Officer | ONE CANON PARK, MELVILLE, NY 11747 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2025-01-10 | Withdrawal For Canon Solutions America Inc. |
Annual Report | Filed | 2024-03-28 | Annual Report For Canon Solutions America Inc. |
Annual Report | Filed | 2023-03-30 | Annual Report For Canon Solutions America Inc. |
Annual Report | Filed | 2022-03-31 | Annual Report For Canon Solutions America Inc. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2021-03-19 | Annual Report For Canon Solutions America Inc. |
Annual Report | Filed | 2020-03-24 | Annual Report For Canon Solutions America Inc. |
Annual Report | Filed | 2019-03-05 | Annual Report For Canon Solutions America Inc. |
Annual Report | Filed | 2018-04-03 | Annual Report For Canon Solutions America Inc. |
Annual Report | Filed | 2017-03-29 | Annual Report For Canon Solutions America Inc. |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1400149 | Other Contract Actions | 2014-04-02 | consent | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Canon Solutions America Inc. |
Role | Plaintiff |
Name | PITTMAN, |
Role | Defendant |
Date of last update: 26 Mar 2025
Sources: Mississippi Secretary of State