Detail by Officer/Registered Agent Name
Foreign Profit Corporation
MULTIQUIP INC.
Filing Information
F17000005207
95-2874203
11/15/2017
CA
ACTIVE
Principal Address
Changed: 01/25/2024
6141 Katella Avenue
Suite 200
Cypress, CA 90630
Suite 200
Cypress, CA 90630
Changed: 01/25/2024
Mailing Address
Changed: 01/25/2024
6141 Katella Avenue
Suite 200
Cypress, CA 90630
Suite 200
Cypress, CA 90630
Changed: 01/25/2024
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Officer/Director Detail
Name & Address
Title Secretary
Surh, Helen
Title CFO, Director, Treasurer
Chiba, Kimiaki
Title Director
Yoshikawa, Masahiko
Title Director
Shimizu, Ray
Title CEO, Director
Graydon, Robert
Title Director
Higashiyama , Eiichiro
Title Director, Executive Vice President
Kitano, Hisashi
Title Director
Miyoshi, Kentaro
Title Director
Umemoto , Yoshinori
Title Secretary
Surh, Helen
1251 Avenue of the Americas
New York, NY 10020
New York, NY 10020
Title CFO, Director, Treasurer
Chiba, Kimiaki
6141 Katella Avenue
Suite 200
Cypress, CA 90630
Suite 200
Cypress, CA 90630
Title Director
Yoshikawa, Masahiko
1251 Avenue of the Americas
New York, NY 10020
New York, NY 10020
Title Director
Shimizu, Ray
1251 Avenue of the Americas
New York, NY 10020
New York, NY 10020
Title CEO, Director
Graydon, Robert
6141 Katella Avenue
Suite 200
Cypress, CA 90630
Suite 200
Cypress, CA 90630
Title Director
Higashiyama , Eiichiro
6141 Katella Avenue
Suite 200
Cypress, CA 90630
Suite 200
Cypress, CA 90630
Title Director, Executive Vice President
Kitano, Hisashi
1251 Avenue of the Americas
New York, NY 10020
New York, NY 10020
Title Director
Miyoshi, Kentaro
6141 Katella Avenue
Suite 200
Cypress, CA 90630
Suite 200
Cypress, CA 90630
Title Director
Umemoto , Yoshinori
6141 Katella Avenue
Suite 200
Cypress, CA 90630
Suite 200
Cypress, CA 90630
Annual Reports
Report Year | Filed Date |
2022 | 04/25/2022 |
2023 | 01/17/2023 |
2024 | 01/25/2024 |
Document Images