Detail by Officer/Registered Agent Name
Foreign Profit Corporation
AIKAWA FIBER TECHNOLOGIES USA INC.
Filing Information
F15000002871
20-5231868
06/30/2015
DE
ACTIVE
Principal Address
Changed: 02/27/2018
5072 US Rte 5, Suite 2
Newport, VT 05855
Newport, VT 05855
Changed: 02/27/2018
Mailing Address
Changed: 02/27/2018
5072 US Rte 5, Suite 2
Newport, VT 05855
Newport, VT 05855
Changed: 02/27/2018
Registered Agent Name & Address
CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Director
Fujita, Kazumi
Title President
Beauchemin, Jacques
Title Secretary
BEAUCHEMIN, JACQUES
Title Director
Nigorisawa, Mitsuhiro
Title Director
Fujita, Kazumi
24-2 Tenmacho Aoi Ward
Shizuoka City, Shizuoka Prefecture 420-0858 JP
Shizuoka City, Shizuoka Prefecture 420-0858 JP
Title President
Beauchemin, Jacques
72 Queen St
Sherbrooke, Quebec J1M2C3 CA
Sherbrooke, Quebec J1M2C3 CA
Title Secretary
BEAUCHEMIN, JACQUES
72 Queen St.
Sherbrooke, Quebec J1M2C3 CA
Sherbrooke, Quebec J1M2C3 CA
Title Director
Nigorisawa, Mitsuhiro
604, 4-15 Takajo-town Aoi-ward
Shizuoka-city, Shizuoka Prefecture 420-0833 JP
Shizuoka-city, Shizuoka Prefecture 420-0833 JP
Annual Reports
Report Year | Filed Date |
2022 | 02/08/2022 |
2023 | 02/02/2023 |
2024 | 01/11/2024 |
Document Images