Detail by Officer/Registered Agent Name

Foreign Profit Corporation

MITSUBISHI ELECTRIC AUTOMOTIVE AMERICA, INC.

Filing Information
F19000004783 31-1208705 10/04/2019 DE ACTIVE
Principal Address
4773 Bethany Road
Mason, OH 45040

Changed: 04/09/2021
Mailing Address
4773 Bethany Road
Mason, OH 45040

Changed: 04/09/2021
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 South Pine Island Road
Plantation, FL 33324

Address Changed: 04/09/2021
Officer/Director Detail Name & Address

Title Director/President/Chief Executive Officer

Kaji , Masahiro
4773 Bethany Road
Mason, OH 45040

Title Vice President/Treasurer

Nakagawa , Jumpei
4773 Bethany Road
Mason, OH 45040

Title Secretary

O'Leary, Maria D
5900-A Katella Avenue
Cypress, CA 90630

Title Director

TANAKA , SHOJI
2-7-3 Marunouchi Chiyoda-Ku
Tokyo 100-8310 JP

Title Director

Corbo, Michael
5900-A Katella Avenue
Cypress, CA 90630

Title Director, Executive Vice President

Gerdes, Christopher
4773 Bethany Road
Mason, OH 45040

Title Director

Nakano , Masahiro
2-7-3 Marunouchi Chiyoda-Ku
Tokyo 100-8310 JP

Title Director

Ikeda, Hiroki
2-7-3 Marunouchi Chiyoda-Ku
Tokyo, 100-8310 JP

Title Executive Vice President

Ogura, Katsumi
4773 Bethany Road
Mason, OH 45040

Title Paralegal/Authorized Representative

Oleson, Nancy A
5900-A Katella Avenue
Cypress, CA 90630

Title Director

Onoyama, Ayumu
2-7-3 Marunouchi Chiyoda-Ku
Tokyo 100-8310 JP

Title Director

Sugiyama, Shinya
2-7-3 Marunouchi Chiyoda-Ku
Tokyo 100-8310 JP

Annual Reports
Report YearFiled Date
2022 01/20/2022
2023 01/18/2023
2024 01/29/2024