Search icon

FUJITSU IT HOLDINGS, INC.

Company Details

Name: FUJITSU IT HOLDINGS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Canceled
Effective Date: 17 Mar 1980 (45 years ago)
Business ID: 721189
State of Incorporation: DELAWARE
Principal Office Address: 1250 E ARQUES AVE M/S 124SUNNYVALE, CA 94086

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
YASUSHI TAJIRI Director 1250 E ARQUES AVE, SUNNYVALE, CA 94085-4730
YOSHIRO YOSHIOKA Director No data
JOHN C LEWIS Director 1250 E ARQUES AVENUE, SUNNYVALE, CA 94088-3470
R STANLEY LAING Director 1250 E ARQUES AVENUE, SUNNYVALE, CA 94088-3470
E F HEIZER JR Director No data
E F HELZER JR Director 1250 E ARQUES AVENUE, SUNNYVALE, CA 94088-3470

President

Name Role Address
YASUSHI TAJIRI President 1250 E ARQUES AVE, SUNNYVALE, CA 94085-4730

Vice President

Name Role Address
JAMES A WENDLING Vice President 1250 E ARQUES AVE, SUNNYVALE, CA 94088-3470

Secretary

Name Role Address
G GREGORY HANDSCHUH Secretary 1250 E ARQUES AVE, SUNNYVALE, CA 94088-3470

Treasurer

Name Role Address
EDWARD J H STREET Treasurer 1140 EL SOLYO AVE, CAMPBELL, CA 95008

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For CORPORATION SERVICE COMPANY
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY
Withdrawal Filed 2004-03-26 Withdrawal
Annual Report Filed 2003-08-13 Annual Report
Amendment Form Filed 2003-02-12 Amendment
Amendment Form Filed 2002-11-04 Amendment
Annual Report Filed 2002-11-04 Annual Report
Notice to Dissolve/Revoke Filed 2002-09-05 Notice to Dissolve/Revoke
Amendment Form Filed 2002-08-13 Amendment

Date of last update: 28 Dec 2024

Sources: Mississippi Secretary of State