Detail by Officer/Registered Agent Name

Foreign Profit Corporation

OBAYASHI CORPORATION

Filing Information
F97000005973 99-0117408 11/12/1997 OC ACTIVE
Principal Address
950 Tower Lane
Suite 800
Foster City, CA 94404

Changed: 08/18/2023
Mailing Address
950 Tower Lane
Suite 800
Foster City, CA 94404

Changed: 08/18/2023
Registered Agent Name & Address C T Corporation System
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 08/18/2023

Address Changed: 02/11/2011
Officer/Director Detail Name & Address

Title Secretary, Treasurer, CFO

Kanamori, Taku
950 Tower Lane
Suite 800
Foster City, CA 94404

Title President, CEO, Director

Kato, Hiromitsu
950 Tower Lane
Suite 800
Foster City, CA 94404

Title Director

Hasuwa, Kenji
950 Tower Lane
Suite 800
Foster City, CA 94404

Title Director

Izumiya, Naoki
950 Tower Lane
Suite 800
Foster City, CA 94404

Title Director

Kobayashi, Yoko
950 Tower Lane
Suite 800
Foster City, CA 94404

Title Director

Koizumi, Shinishi
950 Tower Lane
Suite 800
Foster City, CA 94404

Title Director

Kotera, Yasuo
950 Tower Lane
Suite 800
Foster City, CA 94404

Title Director

Kuroday, Yukiko
950 Tower Lane
Suite 800
Foster City, CA 94404

Title Director

Murata, Toshihiko
950 Tower Lane
Suite 800
Foster City, CA 94404

Title Director

Nohira, Akinobu
950 Tower Lane
Suite 800
Foster City, CA 94404

Title Director, Chairman of the Board

Obayashi, Takeo
950 Tower Lane
Suite 800
Foster City, CA 94404

Title Director

Orii, Masako
950 Tower Lane
Suite 800
Foster City, CA 94404

Title Director

Otake, Shinichi
950 Tower Lane
Suite 800
Foster City, CA 94404

Title Director

Sasagawa, Atushi
950 Tower Lane
Suite 800
Foster City, CA 94404

Title Director

Sato, Takehito
950 Tower Lane
Suite 800
Foster City, CA 94404

Title Director

Sato, Toshimi
950 Tower Lane
Suite 800
Foster City, CA 94404

Title Director

Ura, Shingo
950 Tower Lane
Suite 800
Foster City, CA 94404

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 04/12/2023
2023 08/18/2023

Document Images
08/18/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/12/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
02/04/2021 -- ANNUAL REPORT View image in PDF format
06/25/2020 -- ANNUAL REPORT View image in PDF format
03/06/2019 -- ANNUAL REPORT View image in PDF format
05/16/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
03/24/2016 -- ANNUAL REPORT View image in PDF format
04/09/2015 -- ANNUAL REPORT View image in PDF format
06/18/2014 -- ANNUAL REPORT View image in PDF format
04/08/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
04/22/2011 -- ANNUAL REPORT View image in PDF format
01/08/2010 -- ANNUAL REPORT View image in PDF format
03/31/2009 -- ANNUAL REPORT View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
03/19/2007 -- Reg. Agent Change View image in PDF format
01/26/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
02/01/2005 -- ANNUAL REPORT View image in PDF format
01/16/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
03/29/2002 -- ANNUAL REPORT View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
02/08/2000 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
02/04/1998 -- ANNUAL REPORT View image in PDF format
11/12/1997 -- Foreign Profit View image in PDF format