Name: | PANASONIC CORPORATION OF NORTH AMERICA |
Jurisdiction: | Idaho |
Legal type: | Foreign Business Corporation |
Status: | Active-Good Standing |
Date of registration: | 12 Apr 1989 (36 years ago) |
Financial Date End: | 30 Apr 2026 |
Entity Number: | 276988 |
Place of Formation: | DELAWARE |
File Number: | 276988 |
Principal Address: | TWO RIVERFRONT PLAZA NEWARK, NJ 7102 |
Mailing Address: | ANGELICE DOLLSON 2 RIVERFRONT PLZ NEWARK, NJ 07102-5451 |
Name | Role | Address | Appointed On |
---|---|---|---|
JESSICA L HODKINSON | Secretary | TWO RIVERFRONT PLAZA, NEWARK, NJ 07102 | 2021-03-18 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
JESSICA L HODKINSON | Director | TWO RIVERFRONT PLAZA, NEWARK, NJ 07102 | 2024-03-29 | 2024-03-29 |
KENJI SHIMONISHI | Director | TWO RIVERFRONT PLAZA, NEWARK, NJ 07102 | 2024-03-29 | 2024-03-29 |
MEGAN MYUNGWON LEE | Director | TWO RIVERFRONT PLAZA, NEWARK, NJ 07102 | 2024-03-29 | 2024-03-29 |
THOMAS G KORTE | Director | TWO RIVERFRONT PLAZA, NEWARK, NJ 07102 | 2024-03-29 | 2024-03-29 |
TERUMITSU MORIMOTO | Director | 1006 OAZA KADOMA, , | 2024-03-29 | 2024-03-29 |
LIZ ALMEIDA | Director | TWO RIVERFRONT PLAZA, NEWARK, NJ 07102 | 2024-03-29 | No data |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
JESSICA L HODKINSON | Vice President | TWO RIVERFRONMT PLAZA, NEWARK, NJ 07102 | 2024-03-29 | 2024-03-29 |
RAMZI KANSO | Vice President | TWO RIVERFRONT PLAZA, NEWARK, NJ 07102 | 2024-03-29 | 2024-03-29 |
HITOSHI NARAWA | Vice President | TWO RIVERFRONT PLAZA, NEWARK, NJ 07102 | 2024-03-29 | 2024-03-29 |
JEFFREY D WERNER | Vice President | 1130 CONNECTICUT AVE, NW, WASHINGTON, DC 20036 | 2024-03-29 | 2024-03-29 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
KENJI SHIMONISHI | Treasurer | TWO RIVERFRONT PLAZA, NEWARK, NJ 07102 | 2024-03-29 | 2024-03-29 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
MEGAN MYUNGWON LEE | President | TWO RIVERFRONT PLAZA, NEWARK, NJ 07102 | 2024-03-29 | 2024-03-29 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 1305 12TH AVE RD, NAMPA, ID 83686 |
Filing Name | Filing Number | Filing date |
---|---|---|
Annual Report | 0006133165 | 2025-03-02 |
Change of Registered Office/Agent/Both (by Entity) | 0005917414 | 2024-10-02 |
Annual Report | 0005662951 | 2024-03-29 |
Annual Report | 0005151584 | 2023-03-10 |
Registered Agent Name/Address Change (mass change) | 0004898191 | 2022-09-12 |
Annual Report | 0004672262 | 2022-03-25 |
Annual Report | 0004212640 | 2021-03-18 |
Annual Report | 0003813048 | 2020-03-13 |
Annual Report | 0003458587 | 2019-03-20 |
Annual Report | 0002098695 | 2018-03-09 |
Date of last update: 11 Mar 2025
Sources: Idaho Secretary of State