Detail by Entity Name
Foreign Profit Corporation
CASIO AMERICA, INC.
Filing Information
F93000001519
11-2215214
03/26/1993
NY
ACTIVE
REINSTATEMENT
04/27/2020
Principal Address
Changed: 02/26/2004
570 MT. PLEASANT AVE.
DOVER, NJ 07801
DOVER, NJ 07801
Changed: 02/26/2004
Mailing Address
Changed: 02/17/2009
570 MT. PLEASANT AVE.
DOVER, NJ 07801
DOVER, NJ 07801
Changed: 02/17/2009
Registered Agent Name & Address
COMPANY, CORPORATION SERVICE
Name Changed: 04/27/2020
Address Changed: 02/26/2004
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 04/27/2020
Address Changed: 02/26/2004
Officer/Director Detail
Name & Address
Title Chairman, CEO
Tomoo, Kato
Title VP
SCHMIDT, STEPHEN
Title Senior Vice President
Ori, Makoto
Title Director
Tetsuro , Ono
Title VP
Sato, Tomoki
Title VP
Shibuya, Tadashi
Title Director
Tomoo, Kato
Title Chairman, CEO
Tomoo, Kato
570 MT PLEASANT AVE
DOVER, NJ 07801
DOVER, NJ 07801
Title VP
SCHMIDT, STEPHEN
570 MT. PLEASANT AVENUE
DOVER, NJ 07801
DOVER, NJ 07801
Title Senior Vice President
Ori, Makoto
570 MT. PLEASANT AVE.
DOVER, NJ 07801
DOVER, NJ 07801
Title Director
Tetsuro , Ono
6-2 Hon-machi,
1-chome, Shibuya-ku
Tokyo JP
1-chome, Shibuya-ku
Tokyo JP
Title VP
Sato, Tomoki
570 MT. PLEASANT AVE.
DOVER, NJ 07801
DOVER, NJ 07801
Title VP
Shibuya, Tadashi
570 MT. PLEASANT AVE.
DOVER, NJ 07801
DOVER, NJ 07801
Title Director
Tomoo, Kato
570 Mount Pleasant Ave
Dover, NJ 07801
Dover, NJ 07801
Annual Reports
Report Year | Filed Date |
2022 | 01/20/2022 |
2023 | 01/31/2023 |
2024 | 02/09/2024 |
Document Images