Detail by Entity Name

Foreign Profit Corporation

EBARA TECHNOLOGIES INCORPORATED

Filing Information
F94000005249 77-0270092 10/10/1994 CA ACTIVE
Principal Address
51 MAIN AVE
SACRAMENTO, CA 95838
Mailing Address
51 MAIN AVE
SACRAMENTO, CA 95838
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS ST
TALLAHASSEE, FL 32301

Name Changed: 10/07/2009

Address Changed: 10/07/2009
Officer/Director Detail Name & Address

Title Treasurer

NISHIOKA, YUKIKO
HON-FUJISAWA FUJISAWA CITY
Building V0 4-2-1
KANAGAWA 251-8502 JP

Title President, Director

PARADKAR, SACHIN
6135 NW PINE FARM PLACE
SUITE 100
HILLSBORO, OR 97124

Title Director

HODAI, MASAO
HON-FUJISAWA FUJISAWA CITY
Building V0 4-2-1
KANAGAWA 251-8502 JP

Title Director

RUSSAK, MICHAEL
301 MAIN STREET
Building 5
SAN FRANCISCO, CA 94105

Title CFO, Secretary

CORUM, STANLEY
51 MAIN AVE
SACRAMENTO, CA 95838

Title Director

DAINICHI, KATSUMASA
HON-FUJISAWA FUJISAWA CITY
Building V0 4-2-1
KANAGAWA 251-8502 JP

Title Director

TAKAHASHI, YASUSHI
V3 BUILDING, 4-2-1, HON-FUJISAWA
FUJISAWA CITY
KANAGAWA 251-8502 JP

Title Director

Perry, Mark
69 Parker St
Unit B
Newburyport, MA 01950

Title Director

Yoshikawa, Yohei
Hon-Fujisawa Fujisawa City
Building V0 4-2-1
Kanagawa 251-8502 JP

Annual Reports
Report YearFiled Date
2022 02/02/2022
2023 01/09/2023
2024 04/20/2024

Document Images
04/20/2024 -- ANNUAL REPORT View image in PDF format
01/09/2023 -- ANNUAL REPORT View image in PDF format
02/02/2022 -- ANNUAL REPORT View image in PDF format
01/20/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
01/03/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
01/28/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
01/29/2013 -- ANNUAL REPORT View image in PDF format
02/27/2012 -- ANNUAL REPORT View image in PDF format
01/13/2011 -- ANNUAL REPORT View image in PDF format
01/26/2010 -- ANNUAL REPORT View image in PDF format
10/07/2009 -- Reg. Agent Change View image in PDF format
02/06/2009 -- ANNUAL REPORT View image in PDF format
01/31/2008 -- ANNUAL REPORT View image in PDF format
03/13/2007 -- ANNUAL REPORT View image in PDF format
01/26/2006 -- ANNUAL REPORT View image in PDF format
03/09/2005 -- ANNUAL REPORT View image in PDF format
01/05/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/19/2002 -- ANNUAL REPORT View image in PDF format
05/12/2001 -- ANNUAL REPORT View image in PDF format
05/12/2000 -- ANNUAL REPORT View image in PDF format
07/15/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
02/12/1997 -- ANNUAL REPORT View image in PDF format
01/30/1996 -- ANNUAL REPORT View image in PDF format
03/29/1995 -- ANNUAL REPORT View image in PDF format