Search icon

Casio America, Inc.

Branch

Company Details

Name: Casio America, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 11 Oct 2012 (13 years ago)
Date of Dissolution: 17 Sep 2024 (7 months ago)
Date of Status Change: 17 Sep 2024 (7 months ago)
Branch of: Casio America, Inc., NEW YORK (Company Number 231129)
Identification Number: 000793760
Place of Formation: NEW YORK
Principal Address: 570 MT. PLEASANT AVE., DOVER, NJ, 07801, USA
Purpose: WHOLESALE DISTRIBUTION OF CONSUMER ELECTRONICS

Industry & Business Activity

NAICS

425120 Wholesale Trade Agents and Brokers

This industry comprises wholesale trade agents and brokers acting on behalf of buyers or sellers in the wholesale distribution of goods. Agents and brokers do not take title to the goods being sold but rather receive a commission or fee for their service. Agents and brokers for all durable and nondurable goods are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
MAKOTO ORI PRESIDENT 570 MOUNT PLEASANT AVE DOVER, NJ 07801 US

VICE PRESIDENT

Name Role Address
STEPHEN SCHMIDT VICE PRESIDENT 570 MOUNT PLEASANT DOVER, NJ 07801 USA
TADASHI SHIBUYA VICE PRESIDENT 570 MT PLEASANT AVE DOVER, NJ 07801 USA
TOMOKI SATO VICE PRESIDENT 570 MT PLEASANT AVE DOVER, NJ 07801 USA

DIRECTOR

Name Role Address
MAKOTO ORI DIRECTOR 570 MT. PLEASANT AVE. DOVER, NJ 07801 USA
TOMOO KATO DIRECTOR 6-2 HON-MACHI, 1 CHOME, SHIBUYA-KU TOKYO, JPN

Filings

Number Name File Date
202459556390 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202457200420 Revocation Notice For Failure to File An Annual Report 2024-06-25
202333008630 Annual Report 2023-04-14
202210802850 Annual Report 2022-02-15
202190017440 Annual Report 2021-02-05
202035388030 Annual Report 2020-02-27
201984625630 Annual Report 2019-01-17
201857189670 Annual Report 2018-01-31
201748549710 Annual Report 2017-08-17
201747869080 Revocation Notice For Failure to File An Annual Report 2017-07-27

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State