Inx International Ink Co. Overview
Inx International Ink Co. filed as a Foreign For-Profit Corporation in the State of Texas on Wednesday, October 2, 1968 and is approximately fifty-six years old, as recorded in documents filed with Texas 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
Inx International Ink Co.
Network Visualizer
Advertisements
Key People
Who own Inx International Ink Co.
Name | |
---|---|
John Hrdlick |
President
Director
Vice President
|
Kotaro Morita |
Chairman
Director
|
Toshihiko Fukunaga |
Chairman
|
Bryce Kristo |
Treasurer
Director
Director
CFO
Senior Vp
Chief Financial Officer
Senior Vice Presiden
|
Richard Clendenning 1 |
President
Director
CEO
Secretary
Chief Executive Officer
|
Matthew Mason |
Secretary
|
Kotara Morita |
Chief Executive Officer
|
David V. Rossi |
CFO
Assistant Secretary
Treasurer
Secretary
|
Daisuke Hamaji |
Treasurer
Secretary
|
Rick Westrom |
Director
Vice President
|
Susan Supergan |
Director
Vice President
Senior Vice President
|
Shane V. Bertsch |
Director
|
Kotara Morita |
CEO
|
Takayuki Shirafuji |
Treasurer
Secretary
|
Yulchi Kataura |
Director
|
Charles Sagert |
Director
|
Charles Weinholzer |
Director
|
Robert Osmundsen |
Secretary
Director
Vice President
Senior Vice Presiden
General Counsel
|
George Polasik |
Director
Vice President
|
Hiroshi Ota |
Director
Chairman of the Boar
|
Joeseph Cichon |
Director
Vice President
|
Yasuhiro Hashimoto |
Director
|
Showing 8 records out of 22
Known Addresses for Inx International Ink Co.
11815 Highway Dr
Cincinnati, OH 45241
7990 Second Flags Dr
Austell, GA 30168
150 N Martingale Rd
Schaumburg, IL 60173
5215 Manchester Ave
Saint Louis, MO 63110
2000 NW Wilson St
Portland, OR 97209
3701 New York Ave
Arlington, TX 76014
13821 Marquardt Ave
Santa Fe Springs, CA 90670
2930 Ramona Ave
Sacramento, CA 95826
2125 Williams St
San Leandro, CA 94577
1000 Maple Rd
Homewood, IL 60430
Corporate Filings for Inx International Ink Co.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 853521 |
Date Filed: | Tuesday, July 20, 1982 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 2792706 |
Date Filed: | Wednesday, October 2, 1968 |
Registered Agent | Ct Corp System |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 00643620 |
Date Filed: | Wednesday, January 19, 1972 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C14606-1993 |
Date Filed: | Wednesday, November 17, 1993 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | Monroe |
State ID: | 1353263 |
Date Filed: | Tuesday, May 16, 1989 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
10/2/1968 | Legacy Filing | ||
3/26/1973 | MERG.INT | ||
4/2/1973 | MERG.INT | ||
9/17/1979 | MERG.INT | ||
9/17/1979 | MERGINTO | ||
1/6/1985 | Change Of Registered Agent/Office | ||
5/16/1989 | Name History/Actual | Acme Printing Ink Company | |
5/16/1989 | Name History/Actual | Acme Printing Ink Company | |
5/16/1989 | Name History/Fictitious | Acme Printing Ink Company of Delaware | |
5/16/1989 | Name History/Fictitious | Acme Printing Ink Company of Delaware | |
7/13/1990 | Change Of Registered Agent/Office | ||
2/27/1992 | Application For Amended Certificate Of Authority | ||
3/6/1992 | Name History/Actual | Inx International Ink Company | |
3/6/1992 | Name History/Actual | Inx International Ink Company | |
7/2/1992 | Application For Amended Certificate Of Authority | ||
11/9/1992 | Name History/Actual | Inx International Ink Co. | |
11/9/1992 | Name History/Actual | Inx International Ink Co. | |
11/17/1993 | Foreign Qualification | ||
12/12/1994 | Registered Agent Address Change | JEFF BEHAR INX INT'L INK CO. 7532 PRAIRIE FALCON ROAD LAS VEGAS NV 89218 E G | |
12/6/1998 | Annual List | ||
12/10/1999 | Annual List | ||
2/20/2001 | Registered Agent Change | JEFF BEHAR INX INT'L INK CO. 7352 PRAIRIE FALCON ROAD LAS VEGAS NV 89218 KFA | |
12/9/2001 | Annual List | ||
12/12/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
12/5/2003 | Annual List | List of Officers for 2003 to 2004 | |
12/31/2003 | Public Information Report (PIR) | ||
12/5/2004 | Annual List | ||
12/31/2004 | Public Information Report (PIR) | ||
2/7/2005 | Annual List | ||
11/7/2005 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
1/22/2007 | Annual List | ||
11/20/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
1/7/2009 | Annual List | ||
12/1/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
9/8/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
9/23/2011 | Annual List | ||
10/1/2012 | Annual List | 2012-2013 | |
12/31/2012 | Public Information Report (PIR) | ||
9/20/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
11/3/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
11/11/2015 | Annual List | ||
11/23/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
11/27/2017 | Annual List | 17/18 | |
12/31/2017 | Public Information Report (PIR) | ||
11/6/2018 | Annual List | 18-19 | |
12/31/2018 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2022 | 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
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
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 Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
What next?
Follow
Receive an email notification when changes occur for Inx International Ink Co..
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 Inx International Ink Co. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
11815 Highway Dr Cincinnati, OH 45241
7990 Second Flags Dr Austell, GA 30168
150 N Martingale Rd Schaumburg, IL 60173
5215 Manchester Ave Saint Louis, MO 63110
2000 NW Wilson St Portland, OR 97209
3701 New York Ave Arlington, TX 76014
13821 Marquardt Ave Santa Fe Springs, CA 90670
2930 Ramona Ave Sacramento, CA 95826
2125 Williams St San Leandro, CA 94577
1000 Maple Rd Homewood, IL 60430
These addresses are known to be associated with Inx International Ink Co. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records