Detail by Officer/Registered Agent Name

Foreign Profit Corporation

SHARP NEC DISPLAY SOLUTIONS OF AMERICA, INC.

Filing Information
F00000003720 36-4365920 06/30/2000 DE ACTIVE NAME CHANGE AMENDMENT 03/01/2021 NONE
Principal Address
3250 LACEY ROAD,
SUITE 500
DOWNERS GROVE, IL 60515

Changed: 05/18/2021
Mailing Address
3250 LACEY ROAD,
SUITE 500
DOWNERS GROVE, IL 60515

Changed: 05/24/2018
Registered Agent Name & Address NRAI SERVICES, INC
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 07/19/2010

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

Title Director

KURODA, ATSUSHI
4-28, MITA 1-CHOME,
MINATO-KU
TOKYO 108-0073 JP

Title Director

AIZAWA, MITSUNORI
4-28, MITA 4-CHOME
MINATO-KU
TOKYO 108-0073 JP

Title Director

MATSUURA, SHIGERU
4-28, MITA 4-CHOME
MINATO-KU
TOKYO 108-0073 JP

Title Director

NAKATANI, HISATSUGU
4-28, MITA 4-CHOME
MINATO-KU
TOKYO 108-0073 JP

Title Chairman and Director

BOUMAN, TODD
3250 LACEY ROAD,
SUITE 500
DOWNERS GROVE, IL 60515

Title Director

MAEDA, SHUSAKU
4-28, MITA, 1-CHOME
MINATO-KU
TOKYO 108-0073 JP

Title Director

IWASAKI, MAKOTO
4-28, MITA 1-CHOME
MINATO-KU
TOKYO 108-0073 JP

Title Secretary

KOULOGEORGE, STEVE
3250 LACEY ROAD,
SUITE 500
DOWNERS GROVE, IL 60515

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 06/30/2023
2024 01/22/2024

Document Images
01/22/2024 -- ANNUAL REPORT View image in PDF format
06/30/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
03/01/2021 -- Name Change View image in PDF format
04/10/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
04/04/2017 -- ANNUAL REPORT View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
05/06/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
05/10/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
07/19/2010 -- Reg. Agent Change View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
07/17/2007 -- Reg. Agent Change View image in PDF format
03/13/2007 -- ANNUAL REPORT View image in PDF format
04/21/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
04/21/2005 -- Name Change View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
03/06/2002 -- ANNUAL REPORT View image in PDF format
01/26/2001 -- ANNUAL REPORT View image in PDF format
06/30/2000 -- Foreign Profit View image in PDF format