Search icon

PFU America, Inc.

Company Details

Name: PFU America, Inc.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 18 Aug 2000 (25 years ago)
Financial Date End: 31 Aug 2025
Entity Number: 412904
Place of Formation: CALIFORNIA
File Number: 412904
Principal Address: 1250 E ARQUES AVE MS 124 SUNNYVALE, CA 94085
Mailing Address: 3900 FREEDOM CIRCLE, SUITE 240 SANTA CLARA, CA 95054

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1555 W SHORELINE DR, STE 100, BOISE, ID 83702

Governor

Name Role Address Appointed On
Daisuke Kutsuwada Governor 350 COBALT WAY, SUNNYVALE, CA 94085 2022-05-24

Treasurer

Name Role Address Appointed On Resigned On
YASUHIRO OGURA Treasurer 350 COBALT WAY, SUNNYVALE, CA 94085 2021-08-16 2022-08-05
HIROYUKI KUBO Treasurer 350 COBALT WAY, SUNNYVALE, CA 94085 2023-07-06 No data

President

Name Role Address Appointed On Resigned On
YASUNARI SHIMIZU President 1250 E ARQUES AVE, SUNNYVALE, CA 94085 2020-08-26 2021-08-16
DAISUKE KUTSUWADA President 350 COBALT WAY, SUNNYVALE, CA 94085 2023-07-06 No data

Director

Name Role Address Appointed On
YASUNARI SHIMIZU Director 350 COBALT WAY, SUNNYVALE, CA 94085 2022-08-05
DAISUKE KUTSUWADA Director 350 COBALT WAY, SUNNYVALE, CA 94085 2023-07-06
HIROYUKI KUBO Director 350 COBALT WAY, SUNNYVALE, CA 94085 2023-07-06
SATOSHI KUBO Director 4-5 MINATOMIRAI 4-CHOME, NISHI-KU, , 2023-07-06
SHIGEKI ZAMA Director 4-5 MINATOMIRAI 4-CHOME, NISHI-KU, , 2023-07-06
Daisuke Kutsuwada Director 3900 FREEDOM CIRCLE, SUITE 240, SANTA CLARA, CA 95054 2024-07-15
Yasunari Shimizu Director 4-5 MINATOMIRAI 4-CHOME, , , 2024-07-15
Shigeki Zama Director 4-5 MINATOMIRAI 4-CHOME, , 2024-07-15
Satoshi Kubo Director 4-5 MINATOMIRAI 4-CHOME, , 2024-07-15
Hiroyuki Kubo Director 3900 FREEDOM CIRCLE, SUITE 240, SANTA CLARA, CA 95054 2024-07-15

Secretary

Name Role Address Appointed On
ANDREW HODGES Secretary 350 COBALT WAY, SUNNYVALE, CA 94085 2023-07-06
Andrew Hodges Secretary 3900 FREEDOM CIRCLE, SUITE 240, SANTA CLARA, CA 95054 2024-07-15

Filing

Filing Name Filing Number Filing date
Annual Report 0005820462 2024-07-15
Annual Report 0005306366 2023-07-06
Registered Agent Name/Address Change (mass change) 0004898668 2022-09-12
Annual Report 0004850345 2022-08-05
Amendment of Foreign Registration Statement 0004752414 2022-05-24
Annual Report 0004385623 2021-08-16
Annual Report 0003980107 2020-08-26
Annual Report 0003559008 2019-07-03
Annual Report 0002765563 2018-06-22
Annual Report 0002765561 2017-08-04

Date of last update: 07 Apr 2025

Sources: Idaho Secretary of State