Name: | KONICA MINOLTA HEALTHCARE AMERICAS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 12 Dec 1995 (29 years ago) |
Business ID: | 743135 |
State of Incorporation: | NEW JERSEY |
Principal Office Address: | 411 NEWARK POMPTON TURNPIKEWAYNE, NJ 07470 |
Historical names: |
KONICA MINOLTA MEDICAL IMAGING U.S.A., INC. |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Fumihiko Hayashida | Director | 411 Newark Pompton Turnpike, Wayne, NJ 07470 |
Makato Ogata | Director | 411 Newark Pompton Turnpike, Wayne, NJ 07470 |
Kazuhiro Kobayashi | Director | 411 Newark Pompton Turnpike, Wayne, NJ 07470 |
Name | Role | Address |
---|---|---|
Fumihiko Hayashida | President | 411 Newark Pompton Turnpike, Wayne, NJ 07470 |
Name | Role | Address |
---|---|---|
Fumihiko Hayashida | Chief Executive Officer | 411 Newark Pompton Turnpike, Wayne, NJ 07470 |
Name | Role | Address |
---|---|---|
Makato Ogata | Treasurer | 411 Newark Pompton Turnpike, Wayne, NJ 07470 |
Name | Role | Address |
---|---|---|
Stephen F. Herbes | Secretary | 411 Newark Pompton Turnpike, Wayne, NJ 07470 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-03-12 | Annual Report For KONICA MINOLTA HEALTHCARE AMERICAS, INC. |
Annual Report | Filed | 2023-03-15 | Annual Report For KONICA MINOLTA HEALTHCARE AMERICAS, INC. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2022-03-24 | Annual Report For KONICA MINOLTA HEALTHCARE AMERICAS, INC. |
Annual Report | Filed | 2021-03-03 | Annual Report For KONICA MINOLTA HEALTHCARE AMERICAS, INC. |
Annual Report | Filed | 2020-03-12 | Annual Report For KONICA MINOLTA HEALTHCARE AMERICAS, INC. |
Annual Report | Filed | 2019-03-11 | Annual Report For KONICA MINOLTA HEALTHCARE AMERICAS, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2018-02-27 | Annual Report For KONICA MINOLTA HEALTHCARE AMERICAS, INC. |
Annual Report | Filed | 2017-02-24 | Annual Report For KONICA MINOLTA HEALTHCARE AMERICAS, INC. |
Date of last update: 17 Feb 2025
Sources: Mississippi Secretary of State