- Home >
- U.S. >
- California >
- Simi Valley
Ricoh Printing Systems America, Inc.
Active Simi Valley, CA
(805)581-8066
Ricoh Printing Systems America, Inc. Overview
Ricoh Printing Systems America, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Thursday, March 29, 1962 and is approximately sixty-two years old, according to public records filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Ricoh Printing Systems America, Inc.
Network Visualizer
Advertisements
Key People
Who own Ricoh Printing Systems America, Inc.
Name | |
---|---|
Bradley Fletcher |
CFO
Secretary
Director
Vice President
General Counsel
Chief Financial Officer
|
Hiroyuki Kajiyama 1 |
President
Director
CEO
|
Yoshiki Okuno 1 |
President
Director
Chief Executive Officer
|
Hiroshi Nishimura |
Director
Vice President
|
Yasu Takashima |
Director
|
Hiroyuki Teguchi |
President
|
Shingo Nakahara |
Director
|
Masashi Suga |
Director
|
Kunio Sho |
Director
|
Osami Namikawa |
Director
|
Sato Shunichiro |
Director
|
Daisuke Segawa 1 |
Chief Executive Officer
|
Jeffrey H. Paterra 1 |
Senior Vice Presiden
|
Showing 8 records out of 13
Known Addresses for Ricoh Printing Systems America, Inc.
Corporate Filings for Ricoh Printing Systems America, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 848985 |
Date Filed: | Thursday, April 30, 1981 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 2916606 |
Date Filed: | Thursday, July 24, 1969 |
Registered Agent | C T Corp Sys |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 00430273 |
Date Filed: | Thursday, March 29, 1962 |
Registered Agent | Bradley Fletcher |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Surrender of Authority |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 199637 |
Date Filed: | Monday, June 20, 1966 |
Date Expired: | Monday, May 9, 2016 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/20/1966 | Name History/Actual | Data Products Corporation | |
7/24/1969 | Application for Certificate of Authority | ||
9/24/1973 | Application For Amended Certificate Of Authority | ||
10/7/1974 | Name History/Actual | Dataproducts Corporation | |
10/31/1974 | Application For Amended Certificate Of Authority | ||
10/27/1977 | Application for Amended Certificate of Authority | ||
8/24/1981 | Application For Amended Certificate Of Authority | ||
1/6/1985 | Change Of Registered Agent/Office | ||
7/13/1990 | Change Of Registered Agent/Office | ||
5/5/1999 | Application For Amended Certificate Of Authority | ||
5/5/1999 | Name History/Actual | Hitachi Koki Imaging Solutions, Inc. | |
10/11/2002 | Application for Amended Certificate of Authority | ||
10/15/2002 | Name History/Actual | Hitachi Printing Solutions America, Inc. | |
12/31/2002 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
9/28/2004 | Application for Amended Certificate of Authority | ||
9/29/2004 | Name History/Actual | Ricoh Printing Systems America, Inc. | |
12/31/2004 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) | ||
12/31/2023 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Saturday, May 18, 2024
Data last refreshed on Saturday, May 18, 2024
What next?
Follow
Receive an email notification when changes occur for Ricoh Printing Systems America, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Ricoh Printing Systems America, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
5
Known Addresses
2390 Ward Ave Simi Valley, CA 93065
115 US Highway 46 Mountain Lakes, NJ 07046
528 Route 13 S Milford, NH 03055
1016 Broadway West Long Branch, NJ 07764
107 Church Hill Rd Sandy Hook, CT 06482
These addresses are known to be associated with Ricoh Printing Systems America, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records