Search icon

CANON SOLUTIONS AMERICA, INC.

Branch

Company Details

Name: CANON SOLUTIONS AMERICA, INC.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Inactive-Withdrawn
Date of registration: 03 Jan 2013 (12 years ago)
Financial Date End: 31 Jan 2025
Date dissolved: 13 Jan 2025
Branch of: CANON SOLUTIONS AMERICA, INC., NEW YORK (Company Number 304603)
Entity Number: 594366
Place of Formation: NEW YORK
File Number: 594366
Principal Address: 300 COMMERCE SQUARE BLVD BURLINGTON, NJ 8016
Mailing Address: 1 CANON PARK MELVILLE, NY 11747-3036

Director

Name Role Address Appointed On
SHINICHI YOSHIDA Director ONE CANON PARK, MELVILLE, NY 11747 2020-12-10
KAZUTO OGAWA Director ONE CANON PARK, MELVILLE, NY 11747 2024-01-03
Junichi Furuyama Director ONE CANON PARK, MELVILLE, NY 11747 2024-01-03
SEYMOUR LIEBMAN Director ONE CANON PARK, MELVILLE, NY 11747 2024-01-03

Secretary

Name Role Address Appointed On
STEVEN HIMELSTEIN Secretary ONE CANON PARK, MELVILLE, NY 11747 2024-01-03

President

Name Role Address Appointed On
PETER KOWALCZUK President ONE CANON PARK, MELVILLE, NY 11747 2024-01-03

Vice President

Name Role Address Appointed On
Steven Giuliano Vice President ONE CANON PARK, MELVILLE, NY 11747 2024-01-03
FRANCIS MCMAHON Vice President ONE CANON PARK, MELVILLE, NY 11747 2024-01-03

Treasurer

Name Role Address Appointed On
Junichi Furuyama Treasurer ONE CANON PARK, MELVILLE, NY 11747 2024-01-03

Filing

Filing Name Filing Number Filing date
Withdrawal of Foreign Registration Statement 0006069968 2025-01-13
Annual Report 0005535380 2024-01-03
Annual Report 0005025048 2022-12-09
Registered Agent Name/Address Change (mass change) 0004644824 2022-03-08
Annual Report 0004553366 2022-01-04
Registered Agent Name/Address Change (mass change) 0004470250 2021-10-29
Annual Report 0004097322 2020-12-10
Annual Report 0003698790 2019-12-04
Annual Report 0003369782 2018-12-12
Annual Report 0003261512 2017-12-14

Date of last update: 12 Apr 2025

Sources: Idaho Secretary of State