Detail by Officer/Registered Agent Name

Foreign Profit Corporation

KONICA MINOLTA BUSINESS SOLUTIONS U.S.A., INC.

Filing Information
P23309 13-1921089 03/07/1989 NY ACTIVE CORPORATE MERGER 03/22/2016 04/01/2016
Principal Address
100 Williams Drive
Ramsey, NJ 07446

Changed: 04/29/2016
Mailing Address
100 Williams Drive
Ramsey, NJ 07446

Changed: 04/29/2016
Registered Agent Name & Address THE PRENTICE-HALL CORPORATION SYSTEM, INC.
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 02/02/1994

Address Changed: 02/06/2024
Officer/Director Detail Name & Address

Title Treasurer, Director

DeSantis, Holly
100 Williams Drive
Ramsey, NJ 07446

Title Secretary

Herbes, Stephen F.
100 Williams Drive
Ramsey, NJ 07446

Title Director

Ringwood, Victoria
100 Williams Drive
Ramsey, NJ 07446

Title Director

Banno, Atsutoshi
100 Williams Drive
Ramsey, NJ 07446

Title President, Director

Errigo, Salvatore
100 Williams Drive
Ramsey, NJ 07446

Title Director

Takagi, Toshihiko
100 Williams Drive
Ramsey, NJ 07446

Annual Reports
Report YearFiled Date
2022 04/21/2022
2023 04/13/2023
2024 02/06/2024

Document Images
02/06/2024 -- ANNUAL REPORT View image in PDF format
04/13/2023 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
02/03/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
04/10/2019 -- ANNUAL REPORT View image in PDF format
01/31/2018 -- ANNUAL REPORT View image in PDF format
03/20/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
03/22/2016 -- Merger View image in PDF format
04/17/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
04/19/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
03/21/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
03/17/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- REINSTATEMENT View image in PDF format
03/22/2006 -- Merger View image in PDF format
01/14/2005 -- ANNUAL REPORT View image in PDF format
07/21/2004 -- ANNUAL REPORT View image in PDF format
10/13/2003 -- Name Change View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
01/25/2002 -- ANNUAL REPORT View image in PDF format
01/11/2001 -- ANNUAL REPORT View image in PDF format
01/18/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
01/30/1998 -- ANNUAL REPORT View image in PDF format
02/11/1997 -- ANNUAL REPORT View image in PDF format
01/25/1996 -- ANNUAL REPORT View image in PDF format
02/06/1995 -- ANNUAL REPORT View image in PDF format