Detail by Officer/Registered Agent Name
Foreign Profit Corporation
PANASONIC AVIONICS CORPORATION
Filing Information
F09000003724
33-0425071
09/18/2009
DE
ACTIVE
Principal Address
Changed: 02/25/2022
3347 Michelson Drive, Suite 100,
Irvine, CA 92612
Irvine, CA 92612
Changed: 02/25/2022
Mailing Address
Changed: 02/25/2022
3347 Michelson Drive, Suite 100,
Irvine, CA 92612
Irvine, CA 92612
Changed: 02/25/2022
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Asst. Secretary
Jordan, Afiya M
Title PDCEO
SAIN, KENNETH W
Title D
Lee, Myung Won
Title Secretary
Hodkinson, Jessica L
Title Officer
ARIFIN, ATIKAH
Title CFO, Treasurer
TADA, SEIGO
Title Director
HIGUCHI, YASUYUKI
Title Asst. Secretary
Bonfiglio, Sundi Y
Title Asst. Secretary
Jordan, Afiya M
Two Riverfront Plaza
Newark, NJ 07102-5490
Newark, NJ 07102-5490
Title PDCEO
SAIN, KENNETH W
3347 Michelson Drive, Suite 100,
Irvine, CA 92612
Irvine, CA 92612
Title D
Lee, Myung Won
Two Riverfront Plaza
Newark, NJ 07102-5490
Newark, NJ 07102-5490
Title Secretary
Hodkinson, Jessica L
Two Riverfront Plaza
Newark, NJ 07102-5490
Newark, NJ 07102-5490
Title Officer
ARIFIN, ATIKAH
Two Riverfront Plaza
Newark, NJ 07102-5490
Newark, NJ 07102-5490
Title CFO, Treasurer
TADA, SEIGO
3347 Michelson Drive, Suite 100,
Irvine, CA 92612
Irvine, CA 92612
Title Director
HIGUCHI, YASUYUKI
Shiodome Hamarikyu Bldg,
8-21-1 Ginza, Chuo-ku,
Tokyo 104-0061 JP
8-21-1 Ginza, Chuo-ku,
Tokyo 104-0061 JP
Title Asst. Secretary
Bonfiglio, Sundi Y
3347 Michelson Drive, Suite 100,
Irvine, CA 92612
Irvine, CA 92612
Annual Reports
Report Year | Filed Date |
2022 | 02/25/2022 |
2023 | 03/17/2023 |
2024 | 03/29/2024 |
Document Images