Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > USA > New York State Companies > FUJIFILM NORTH AMERICA CORPORATION
Company Information for

FUJIFILM NORTH AMERICA CORPORATION

200 SUMMIT LAKE DR, Westchester, VALHALLA, NY, 10595,
Company Registration Number
USNY192130
DOMESTIC BUSINESS CORPORATION
Active

Company Overview

About Fujifilm North America Corporation
FUJIFILM NORTH AMERICA CORPORATION was founded on 1965-10-28 and has its registered office in Valhalla. The organisation's status is listed as "Active". Fujifilm North America Corporation is a DOMESTIC BUSINESS CORPORATION registered in United States of America (USA) with New York Department of State
Key Data
Company Name
FUJIFILM NORTH AMERICA CORPORATION
 
Legal Registered Office / Registered Agent
200 SUMMIT LAKE DR
Westchester
VALHALLA
NY
10595
 
Telephone973-633-5600
 
 
Trading Names/Associated Names
FUJI PHOTO FILM USA
Filing Information
Company Number USNY192130
New York DoS ID# 192130
Date formed 1965-10-28
Country United States of America (USA)
Origin Country United States of America (USA)
Type DOMESTIC BUSINESS CORPORATION
CompanyStatus Active
Lastest accounts 
Account next due 
Latest return 
Return next due 
Type of accounts 
VAT Number /Sales tax ID GB975176285  
401k Plan Filings 401k Plan Data  
IRS EIN:   061312088
Jurisdiction New York Department of State
Last Datalog update: 2022-07-03 06:14:34
Primary Source:New York Department of State
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FUJIFILM NORTH AMERICA CORPORATION
The following companies were found which have the same name as FUJIFILM NORTH AMERICA CORPORATION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FUJIFILM NORTH AMERICA CORPORATION 200 SUMMIT LAKE DR FL 2 VALHALLA NY 10595 Active Company formed on the 1972-03-10
FUJIFILM NORTH AMERICA CORPORATION Georgia Unknown
FUJIFILM NORTH AMERICA CORPORATION California Unknown
FUJIFILM NORTH AMERICA CORPORATION New Jersey Unknown
Fujifilm North America Corporation Connecticut Unknown
Fujifilm North America Corporation Indiana Unknown
Fujifilm North America Corporation Maryland Unknown
FUJIFILM NORTH AMERICA CORPORATION Georgia Unknown
FUJIFILM NORTH AMERICA CORPORATION District of Columbia Unknown
FUJIFILM NORTH AMERICA CORPORATION Arkansas Unknown

Company Officers of FUJIFILM NORTH AMERICA CORPORATION

Current Directors
Officer Role Date Appointed
TETSUYA IWASAKI
CEO
Masato Yamamoto
Director
Kenji Sukeno
Director
GO MIYAZAKI
Director
Masato Yamamoto
President
JUDY MELILLO
Secretary
Ryo Iguchi
Treasurer
Ken Sugiyama
Director
Masayuki Higuchi
Director
Ken Sugiyama
President
Hideru Sato
Treasurer
Tetsuya Iwasaki
Director
Tetsuya Iwasaki
President

More director information

Corporation Filing History
New York Department of State Filing History
This is a record of the public documents (corporate filing) lodged from New York Department of State where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-19Colorado DoS foreign entity filing (entityID = 20071214213):File Report
2022-07-19Colorado DoS foreign entity filing (entityID = 20071214213):File Report
2022-07-03Change of registered address from 80 STATE STREET, WESTCHESTER,ALBANY, NEW YORK, 12207-2543 to 200 SUMMIT LAKE DR, Westchester,VALHALLA, NY, 10595
2021-07-22Colorado DoS foreign entity filing (entityID = 20071214213):File Report
2021-01-11Washington DoS Foreign entity 600281934: ANNUAL REPORT
2020-12-17Alaska Department of State (entity ID 10013639): Hideru Sato declared as Treasurer
2020-12-17Alaska Department of State (entity ID 10013639): Tetsuya Iwasaki declared as Director
2020-12-17Alaska Department of State (entity ID 10013639): Tetsuya Iwasaki declared as President
2020-12-01Washington DoS Foreign entity 600281934: ARDUEDATE
2020-07-16Colorado DoS foreign entity filing (entityID = 20071214213):File Report
2020-01-28Washington DoS Foreign entity 600281934: COMMERCIAL STATEMENT OF CHANGE
2020-01-03Washington DoS Foreign entity 600281934: ANNUAL REPORT
2019-12-01Washington DoS Foreign entity 600281934: ARDUEDATE
2019-11-03Change of CEO from KEN to TETSUYA IWASAKI
2019-07-11Colorado DoS foreign entity filing (entityID = 20071214213):File Report
2019-03-27Alaska Department of State (entity ID 10013639): Ken Sugiyama declared as Director
2019-03-27Alaska Department of State (entity ID 10013639): Masayuki Higuchi declared as Director
2019-03-27Alaska Department of State (entity ID 10013639): Ken Sugiyama declared as President
2019-01-07Washington DoS Foreign entity 600281934: ANNUAL REPORT
2018-12-01Washington DoS Foreign entity 600281934: ARDUEDATE
2018-07-18Washington DoS Foreign entity 600281934: COMMERCIAL STATEMENT OF CHANGE
2018-07-17Colorado DoS foreign entity filing (entityID = 20071214213):File Report
2018-05-04Washington DoS Foreign entity 600281934: COMMERCIAL STATEMENT OF CHANGE
2018-03-30Washington DoS Foreign entity 600281934: COMMERCIAL STATEMENT OF CHANGE
2018-03-29Virginia Secretary of State: Annual Assessment Payment
2018-03-28Washington DoS Foreign entity 600281934: COMMERCIAL STATEMENT OF CHANGE
2018-03-09Washington DoS Foreign entity 600281934: COMMERCIAL STATEMENT OF CHANGE
2018-03-08Washington DoS Foreign entity 600281934: COMMERCIAL STATEMENT OF CHANGE
2018-01-09Washington DoS Foreign entity 600281934: ANNUAL REPORT
2018-01-01Virginia Secretary of State: Agent address registered as: CORPORATION SERVICE COMPANY 100 SHOCKOE SLIP, 2ND FLOOR, RICHMOND, VA, 23219. Agent Type: B.E. AUTH IN VIRGINIA
2018-01-01Virginia Secretary of State: Agent address registered as: CORPORATION SERVICE COMPANY 100 Shockoe Slip Fl 2, , Richmond, VA, 23219-4100. Agent Type: B.E. AUTH IN VIRGINIA
2017-12-01Washington DoS Foreign entity 600281934: ARDUEDATE
2017-10-24Colorado DoS foreign entity filing (entityID = 20071214213):Statement of Change Changing the Registered Agent Information Registered agent address changed; Document lists all affected entities.
2017-09-06Washington DoS Entity 600281934. SHIGERU SANO no longer listed as company officer
2017-08-29Washington DoS Entity 600281934. KENJI SUKENO no longer listed as company officer
2017-07-25Colorado DoS foreign entity filing (entityID = 20071214213):File Report
2017-05-22Virginia Secretary of State: Annual Report Submission
2017-03-29Virginia Secretary of State: Annual Assessment Payment
2017-01-11Washington DoS Foreign entity 600281934: ANNUAL REPORT
2017-00-00Washington DoS Entity 600281934. MASATO YAMAMOTO declared in company officer role of Governor
2017-00-00Washington DoS Entity 600281934. JUDY MELILLO declared in company officer role of Governor
2017-00-00Washington DoS Entity 600281934. MASARU YOSHIZAWA declared in company officer role of Governor
2017-00-00Alaska Department of State (entity ID 10013639): Masato Yamamoto declared as Director
2017-00-00Alaska Department of State (entity ID 10013639): Kenji Sukeno declared as Director
2017-00-00Alaska Department of State (entity ID 10013639): GO MIYAZAKI declared as Director
2017-00-00Alaska Department of State (entity ID 10013639): Masato Yamamoto declared as President
2017-00-00Alaska Department of State (entity ID 10013639): JUDY MELILLO declared as Secretary
2017-00-00Alaska Department of State (entity ID 10013639): Ryo Iguchi declared as Treasurer
2017-00-00Washington DoS Entity 600281934. RYO IGUCHI declared in company officer role of Governor
2017-00-00Washington DoS Entity 600281934. GO MIYAZAKI declared in company officer role of Governor
2016-11-18Alaska Department of Commerce filing history (entity ID 10013639): Biennial Report
2016-07-12Colorado DoS foreign entity filing (entityID = 20071214213):File Report Removed agent mailing address;
2016-06-27Washington DoS Entity 600281934. SUGURU ENOMOTO no longer listed as company officer
2016-06-27Washington DoS Entity 600281934. SHIGERU SANO declared in company officer role of Director
2016-05-16Washington DoS Foreign entity 600281934: Statement of Change
2016-04-08Virginia Secretary of State: Annual Assessment Payment
2016-03-29Iowa DoS foreign entity filing (EntityID 392372): BIENNIAL REPORT
2015-12-28Washington DoS Foreign entity 600281934: ANNUAL REPORT
2015-12-03Washington DoS Entity 600281934. SUGURU ENOMOTO declared in company officer role of Treasurer
2015-12-03Washington DoS Entity 600281934. KENJI SUKENO declared in company officer role of Director
2015-12-03Washington DoS Entity 600281934. MASATO YAMAMOTO no longer listed as company officer
2015-12-03Washington DoS Entity 600281934. MASARU YOSHIZAWA no longer listed as company officer
2015-12-03Washington DoS Entity 600281934. RYO IGUCHI no longer listed as company officer
2015-10-29Change of CEO from GO MIYAZAKI
2015-08-22Change of registered address from ATTN: LEGAL DEPT, 200 SUMMIT LAKE DRIVE,VALHALLA, NEW YORK, 10595
2015-07-17Colorado DoS foreign entity filing (entityID = 20071214213):File Report
2015-07-17Colorado DoS foreign entity filing (entityID = 20071214213):File Report
2015-05-18Virginia Secretary of State: Annual Assessment Payment
2015-04-17Alaska Department of Commerce filing history (entity ID 10013639): Agent Change
2015-02-10Alaska Department of Commerce filing history (entity ID 10013639): Biennial Report
2014-12-26Washington DoS Foreign entity 600281934: ANNUAL REPORT
2014-07-02Colorado DoS foreign entity filing (entityID = 20071214213):File Report
2014-07-02Colorado DoS foreign entity filing (entityID = 20071214213):File Report
2014-05-13Virginia Secretary of State: Annual Report Submission
2014-05-13Virginia Secretary of State: Annual Assessment Payment
2014-03-26Iowa DoS foreign entity filing (EntityID 392372): BIENNIAL REPORT
2013-07-30Colorado DoS foreign entity filing (entityID = 20071214213):File Report
2013-07-30Colorado DoS foreign entity filing (entityID = 20071214213):File Report
2013-06-17Alaska Department of Commerce filing history (entity ID 10013639): Creation Filing
2013-05-17Virginia Secretary of State: Annual Report Submission
2013-05-17Virginia Secretary of State: Annual Assessment Payment
2012-06-29Colorado DoS foreign entity filing (entityID = 20071214213):File Report
2012-06-26Virginia Secretary of State: Annual Report Submission
2012-05-15Virginia Secretary of State: Annual Assessment Payment
2012-03-06Iowa DoS foreign entity filing (EntityID 392372): BIENNIAL REPORT
2011-07-22Colorado DoS foreign entity filing (entityID = 20071214213):File Report
2011-04-29Virginia Secretary of State: Agent address registered as: CORPORATION SERVICE COMPANY Bank of America Center, 16th Floor, 1111 East Main Street, RICHMOND, VA, 23219. Agent Type: B.E. AUTH IN VIRGINIA
2011-04-21Virginia Secretary of State: Annual Assessment Payment
2011-04-21Virginia Secretary of State: Annual Report Submission
2010-06-28Colorado DoS foreign entity filing (entityID = 20071214213):File Report
2010-05-13Virginia Secretary of State: Principal address registered as: 200 SUMMIT LAKE DRIVE VALHALLA NY 10595
2010-03-25Colorado DoS foreign entity filing (entityID = 20071214213):Statement of Change Changing Information Other Than Principal Office Address or Registered Agent Inf Changed entity name;
2010-01-22Iowa DoS foreign entity filing (EntityID 392372): CERTIFICATE OF AUTHORITY
2010-01-15Washington DoS Entity 600281934. State registration of Foreign entity
2009-03-11Colorado DoS foreign entity filing (entityID = 20071214213):File Report
2008-04-02Colorado DoS foreign entity filing (entityID = 20071214213):File Report
2007-05-02Colorado DoS foreign entity filing (entityID = 20071214213):Apply for Foreign Entity Authority To transact business in Colorado
2007-03-26Washington DoS Foreign entity 600281934: CORRESPONDENCE WITH FEE
1972-03-10Texas Department of State. Status changed to Active
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-101972-03-10
1972-03-10Texas DoS Foreign entity registration 0003261006
Industry Information
SIC/NAIC Codes
423410 - Photographic Equipment and Supplies Merchant Wholesalers
423410 - PHOTOGRAPHIC EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
443130 -  Camera and Photographic Supplies Stores

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Alaska Department Commerce, Community & Economic Development Alaska Business Licence 991314 ACTIVE 2022-10-05 2022-12-31 Business licence. Registered mailing address: 200 SUMMIT LAKE DRIVE, , VALHALLA, NY, 10595-1353 . Registered physical address: 200 SUMMIT LAKE DRIVE, , VALHALLA, NY, 10595-1353
San Francsico Business License 1068379-05-161 Expired 2010-01-01 0000-00-00 Registered address: 200 Summit Lake Dr Valhalla NY 10595. Mailing address registered: 200 Summit Lake Dr Valhalla.
New York City Department of Consumer Affairs Inspection 9626-2019-ENFO No Violation Issued 2019-02-07 Inspection of Misc Non-Food Retail - 817. Premise: 176 5TH AVE NEW YORK for certificate 09444698. Outcome: No Violation Issued
State of Texas Comptroller Sales Tax 11325503529 2006-05-08 Texas Sales tax registration type CF. First sale date . Permit issue date 05/08/2006. Registered Tax Payer Address: 200 SUMMIT LAKE DR FL 2,VALHALLA,NY,10595 Registered Outlet Address: 4100 W ROYAL LN STE 175,IRVING,TX,75063

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FUJIFILM NORTH AMERICA CORPORATION
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
Eastern District of New York 2016-12-01 to 2017-07-28 1:16-cv-05677 FUJIFILM North America Corporation v. Abesons Corp et al
2017-07-28Notice of Change of Address/Firm/Email (court notes)
2017-07-26Order on Motion for Default Judgment (court notes)
2017-07-17Notice of Appearance (court notes)
2017-07-10Default Judgment (court notes)
2017-07-03Order on Motion for Discovery
2017-06-30Discovery (court notes)
2017-06-29Clerks Entry of Default (court notes)
2017-04-25Order on Motion to Withdraw as Attorney
2017-04-25Withdraw as Attorney (court notes)
2017-04-24Motion Hearing (court notes)
2017-04-24Order on Motion for Extension of Time to Complete Discovery (court notes)
2017-04-20Notice of Appearance (court notes)
2017-04-17Order on Motion to Approve Consent Judgment (court notes)
2017-04-14Approve Consent Judgment (court notes)
2017-04-13Request for Certificate of Default (court notes)
2017-04-05Order on Motion for Protective Order (court notes)
2017-04-05Order on Motion to Adjourn Conference
2017-04-05Protective Order (court notes)
2017-04-05Stipulation (court notes)
2017-04-05Adjourn Conference (court notes)
2017-04-05Scheduling Order
2017-04-04Extension of Time to Complete Discovery (court notes)
2017-03-09Approve Consent Judgment (court notes)
2017-03-09Order on Motion to Approve Consent Judgment (court notes)
2017-03-09Order on Motion to Compel (court notes)
2017-03-09Order on Motion to Dismiss for Failure to State a Claim (court notes)
2017-03-03Transcript (court notes)
2017-03-02Transcript (court notes)
2017-02-27Order on Motion to Approve Consent Judgment (court notes)
2017-02-25Approve Consent Judgment (court notes)
2017-02-24Notice of Appearance (court notes)
2017-02-10Answer to Amended Complaint (court notes)
2017-02-09Memorandum in Opposition (court notes)
2017-02-09Compel (court notes)
2017-02-03Declaration (court notes)
2017-02-01Order(Other) (court notes)
2017-02-01~Util - Add and Terminate Attorneys (court notes)
2017-02-01~Util - Add and Terminate Parties (court notes)
2017-02-01Judgment - Consent (court notes)
2017-01-30Notice of Consent to Change Attorney (court notes)
2017-01-30Notice of Appearance (court notes)
2017-01-30Approve Consent Judgment (court notes)
2017-01-27Exhibit (court notes)
2017-01-27Order on Motion for Leave to Electronically File Document under Seal
2017-01-27Order on Motion for Extension of Time to Answer
2017-01-27Extension of Time to File Answer (court notes)
2017-01-26Leave to Electronically File Document under Seal (court notes)
2017-01-26Dismiss for Failure to State a Claim (court notes)
2017-01-25Corporate Disclosure Statement (court notes)
2017-01-25Notice of Appearance (court notes)
2017-01-19Answer to Amended Complaint (court notes)
2017-01-18Answer to Amended Complaint (court notes)
2017-01-18Order on Motion for Extension of Time to Answer
2017-01-18Extension of Time to File Answer (court notes)
2017-01-12Pre Motion Conference
2017-01-09Summons Returned Executed (court notes)
2017-01-09Summons Returned Executed (court notes)
2017-01-05Order on Motion to Approve Consent Judgment (court notes)
2017-01-04Extension of Time to File Answer (court notes)
2017-01-04Approve Consent Judgment (court notes)
2017-01-04Order on Motion for Service by Publication (court notes)
2017-01-04Order on Motion for Extension of Time to Answer
2017-01-04Service by Publication (court notes)
2017-01-03Order(Other)
2016-12-30Counterclaim (court notes)
2016-12-30Answer to Amended Complaint (court notes)
2016-12-30Answer to Amended Complaint (court notes)
2016-12-27Summons Returned Unexecuted (court notes)
2016-12-27Summons Returned Unexecuted (court notes)
2016-12-27Scheduling Order (court notes)
2016-12-23Order on Motion for Extension of Time to File Response/Reply
2016-12-23Order on Motion for Pre Motion Conference
2016-12-23Extension of Time to File Response/Reply (court notes)
2016-12-22Summons Returned Executed (court notes)
2016-12-22Pre Motion Conference (court notes)
2016-12-21Initial Conference Hearing
2016-12-19Summons Issued (court notes)
2016-12-16Amended Complaint (court notes)
2016-12-16Letter (court notes)
2016-12-08Notice of Appearance (court notes)
2016-12-05Answer to Complaint (court notes)
2016-12-05Notice of Appearance (court notes)
2016-12-05Counterclaim (court notes)
2016-12-05Answer to Complaint (court notes)
2016-12-05Corporate Disclosure Statement (court notes)
2016-12-05Answer to Complaint (court notes)
2016-12-05Order on Motion for Pre Motion Conference
2016-12-02Order on Motion for Extension of Time to Answer
2016-12-01Extension of Time to File Answer (court notes)
2016-12-01Letter (court notes)
2016-12-01Extension of Time to File Answer (court notes)
Eastern District of New York 2016-11-15 to 2018-12-14 1:16-cv-05677-BMC FUJIFILM North America Corporation v. Abesons Corp
2018-12-14Transcript FUJIFILM North America Corporation v. Abesons Corp et al (court notes)
2018-09-28Order on Motion for Leave to Electronically File Document under Seal FUJIFILM North America Corporation v. Abesons Corp et al
2018-09-26Order(Other) FUJIFILM North America Corporation v. Abesons Corp et al
2018-09-26Order FUJIFILM North America Corporation v. Abesons Corp et al
2018-09-24~Util - Set Hearings FUJIFILM North America Corporation v. Abesons Corp et al
2018-09-18Order on Motion for Pre Motion Conference FUJIFILM North America Corporation v. Abesons Corp et al
2018-09-11Order on Motion for Leave to Appear Pro Hac Vice FUJIFILM North America Corporation v. Abesons Corp et al
2018-09-04Order on Motion in Limine FUJIFILM North America Corporation v. Abesons Corp et al (court notes)
2018-09-04Order on Motion in Limine FUJIFILM North America Corporation v. Abesons Corp et al (court notes)
2018-08-17Order on Motion for Extension of Time to File Response/Reply FUJIFILM North America Corporation v. Abesons Corp et al
2018-08-17Order FUJIFILM North America Corporation v. Abesons Corp et al
2018-07-24~Util - Set Trial Management Order Deadlines FUJIFILM North America Corporation v. Abesons Corp et al
2018-07-16Scheduling Order FUJIFILM North America Corporation v. Abesons Corp et al
2018-07-12Scheduling Order FUJIFILM North America Corporation v. Abesons Corp et al
2018-06-20Order on Motion for Summary Judgment FUJIFILM North America Corporation v. Abesons Corp et al (court notes)
2018-06-08Order on Motion to Seal Document FUJIFILM North America Corporation v. Abesons Corp et al
2018-06-08Order on Motion to Seal Document FUJIFILM North America Corporation v. Abesons Corp et al
2018-06-08Order on Motion to Seal Document FUJIFILM North America Corporation v. Abesons Corp et al
2018-06-08Order on Motion to Seal Document FUJIFILM North America Corporation v. Abesons Corp et al
2018-06-08Order on Motion to Seal Document FUJIFILM North America Corporation v. Abesons Corp et al
2018-06-08Order FUJIFILM North America Corporation v. Abesons Corp et al
2018-06-08Order FUJIFILM North America Corporation v. Abesons Corp et al
2018-06-08Order FUJIFILM North America Corporation v. Abesons Corp et al
2018-06-08Order FUJIFILM North America Corporation v. Abesons Corp et al
2018-06-08Order FUJIFILM North America Corporation v. Abesons Corp et al
2018-06-06Order on Motion to Seal Document FUJIFILM North America Corporation v. Abesons Corp et al
2018-06-06Order on Motion to Seal Document FUJIFILM North America Corporation v. Abesons Corp et al
2018-06-06Order on Motion to Seal Document FUJIFILM North America Corporation v. Abesons Corp et al
2018-06-06Order FUJIFILM North America Corporation v. Abesons Corp et al
2018-06-06Order FUJIFILM North America Corporation v. Abesons Corp et al
2018-06-06Order FUJIFILM North America Corporation v. Abesons Corp et al
2018-05-16~Util - Terminate Motions FUJIFILM North America Corporation v. Abesons Corp et al
2018-04-24Order on Motion for Pre Motion Conference FUJIFILM North America Corporation v. Abesons Corp et al
2018-04-13Scheduling Order FUJIFILM North America Corporation v. Abesons Corp et al
2018-04-13Order FUJIFILM North America Corporation v. Abesons Corp et al
2018-04-12Order on Motion for Leave to Electronically File Document under Seal FUJIFILM North America Corporation v. Abesons Corp et al
2018-02-21Order on Motion to Withdraw as Attorney FUJIFILM North America Corporation v. Abesons Corp et al (court notes)
2017-12-19Order on Motion for Discovery FUJIFILM North America Corporation v. Abesons Corp et al
2017-12-18Order on Motion for Discovery FUJIFILM North America Corporation v. Abesons Corp et al (court notes)
2017-12-14Order on Motion for Discovery FUJIFILM North America Corporation v. Abesons Corp et al
2017-11-07Order on Motion to Stay FUJIFILM North America Corporation v. Abesons Corp et al
2017-11-07Order on Motion to Stay FUJIFILM North America Corporation v. Abesons Corp et al
2017-11-07Order on Motion to Stay FUJIFILM North America Corporation v. Abesons Corp et al
2017-11-07Order on Motion to Stay FUJIFILM North America Corporation v. Abesons Corp et al
2017-11-07Order on Motion to Stay FUJIFILM North America Corporation v. Abesons Corp et al
2017-11-03Order on Motion for Discovery FUJIFILM North America Corporation v. Abesons Corp et al
2017-11-03Order on Motion for Discovery FUJIFILM North America Corporation v. Abesons Corp et al
2017-10-27Judgment - Consent FUJIFILM North America Corporation v. Abesons Corp et al (court notes)
2017-10-27Order on Motion to Approve Consent Judgment FUJIFILM North America Corporation v. Abesons Corp et al
2017-10-27Judgment - Consent FUJIFILM North America Corporation v. Abesons Corp et al (court notes)
2017-10-19Order on Motion for Discovery FUJIFILM North America Corporation v. Abesons Corp et al
2017-10-11Order on Motion to Stay FUJIFILM North America Corporation v. Abesons Corp et al
2017-10-10Judgment - Consent FUJIFILM North America Corporation v. Abesons Corp et al (court notes)
2017-10-10Order on Motion to Approve Consent Judgment FUJIFILM North America Corporation v. Abesons Corp et al
2016-11-15(Court notes)
Southern District of New York 2017-11-13 to 2024-02-17 1:17-cv-08796 Fujifilm North America Corporation v. PLR IP Holdings, LLC et al
2024-02-17Counter Statement to Rule 56.1 (court notes)
2024-02-17Reply Memorandum of Law in Support of Motion (court notes)
2024-02-17Counter Statement to Rule 56.1 (court notes)
2024-02-17Counter Statement to Rule 56.1 (court notes)
2024-02-17Reply Memorandum of Law in Support of Motion (court notes)
2024-02-17Seal (court notes)
2024-02-14Letter (court notes)
2024-02-03Declaration in Opposition to Motion (court notes)
2024-02-03Declaration in Opposition to Motion (court notes)
2024-02-03Declaration in Opposition to Motion (court notes)
2024-02-03Seal (court notes)
2024-02-03Declaration in Opposition to Motion (court notes)
2024-02-03Declaration in Opposition to Motion (court notes)
2024-02-03Counter Statement to Rule 56.1 (court notes)
2024-02-03Counter Statement to Rule 56.1 (court notes)
2024-02-03Memorandum of Law in Opposition to Motion (court notes)
2024-02-03Declaration in Opposition to Motion (court notes)
2024-02-03Declaration in Opposition to Motion (court notes)
2024-02-03Declaration in Opposition to Motion (court notes)
2024-02-03Counter Statement to Rule 56.1 (court notes)
2024-02-03Counter Statement to Rule 56.1 (court notes)
2024-02-03Declaration in Opposition to Motion (court notes)
2024-02-03Declaration in Opposition to Motion (court notes)
2024-02-03Declaration in Opposition to Motion (court notes)
2024-02-03Declaration in Opposition to Motion (court notes)
2024-02-03Declaration in Opposition to Motion (court notes)
2024-02-03Declaration in Opposition to Motion (court notes)
2024-02-03Memorandum of Law in Opposition to Motion (court notes)
2024-02-03Seal (court notes)
2024-02-03Letter (court notes)
2024-02-03Notice (Other) (court notes)
2023-12-21Proposed Stipulation and Order (court notes)
2023-12-21Declaration in Support of Motion (court notes)
2023-12-21Memorandum of Law in Support of Motion (court notes)
2023-12-21Rule 56.1 Statement (court notes)
2023-12-21Declaration in Support of Motion (court notes)
2023-12-21Memorandum of Law in Support of Motion (court notes)
2023-12-21Rule 56.1 Statement (court notes)
2023-12-21Letter (court notes)
2023-12-21Summary Judgment (court notes)
2023-12-21Seal (court notes)
2023-12-06Letter (court notes)
2023-12-04Letter (court notes)
2023-12-04Notice (Other) (court notes)
2023-11-29Letter (court notes)
2023-08-29Status Report (court notes)
2023-08-16Order on Motion to Appear Pro Hac Vice (court notes)
2023-08-15Notice Regarding Pro Hac Vice Motion
2023-08-15Appear Pro Hac Vice (court notes)
2023-06-28Order on Motion to Appear Pro Hac Vice (court notes)
2023-06-28Order on Motion to Appear Pro Hac Vice (court notes)
2023-06-28Order on Motion to Appear Pro Hac Vice (court notes)
2023-06-28Order on Motion to Appear Pro Hac Vice (court notes)
2023-06-23Notice Regarding Pro Hac Vice Motion
2023-06-23Notice Regarding Pro Hac Vice Motion
2023-06-23Notice Regarding Pro Hac Vice Motion
2023-06-23Notice Regarding Pro Hac Vice Motion
2023-06-23Appear Pro Hac Vice (court notes)
2023-06-23Appear Pro Hac Vice (court notes)
2023-06-23Appear Pro Hac Vice (court notes)
2023-06-23Appear Pro Hac Vice (court notes)
2023-06-23Notice Regarding Deficient Motion to Appear Pro Hac Vice
2023-06-23Notice Regarding Deficient Motion to Appear Pro Hac Vice
2023-06-23Notice Regarding Deficient Motion to Appear Pro Hac Vice
2023-06-23Appear Pro Hac Vice (court notes)
2023-06-23Appear Pro Hac Vice (court notes)
2023-06-23Appear Pro Hac Vice (court notes)
2023-06-23Appear Pro Hac Vice (court notes)
2023-06-14Letter (court notes)
2023-06-14Letter (court notes)
2023-06-14Letter (court notes)
2023-04-05Scheduling Order (court notes)
2023-04-05Scheduling Order (court notes)
2023-03-31Letter (court notes)
2022-11-15Order on Motion to Take Deposition (court notes)
2022-10-27Letter (court notes)
2022-10-26Notice of Change of Address (court notes)
2022-10-20Endorsed Letter (court notes)
2022-04-09Proposed Order for Withdrawal of Attorney (court notes)
2022-04-09Withdraw (court notes)
2022-01-06Substitute Party (court notes)
2022-01-06Order on Motion to Substitute Party (court notes)
2021-08-16Status Report (court notes)
2021-08-10Endorsed Letter (court notes)
2020-11-30Letter (court notes)
2020-11-05Letter (court notes)
2020-11-02Letter (court notes)
2020-10-15Proposed Stipulation and Order (court notes)
2020-10-07Status Conference
2020-10-07Telephone Conference
2020-10-06Notice of Filing Transcript (court notes)
2020-10-06Transcript (court notes)
2020-09-15Notice of Filing Transcript (court notes)
2020-09-15Transcript (court notes)
2020-09-09Order on Motion for Extension of Time (court notes)
2020-09-09Order
2020-09-01Extension of Time (court notes)
2020-08-27Letter (court notes)
2020-08-26Response in Opposition to Motion (court notes)
2020-08-26Notice (Other) (court notes)
2020-08-18~Util - Set Deadlines (court notes)
2020-08-18Memo Endorsement (court notes)
2020-08-18Letter (court notes)
2020-08-12Notice of Appearance (court notes)
2020-07-01Order on Motion to Withdraw as Attorney (court notes)
2020-07-01Withdraw as Attorney (court notes)
2020-06-05Appear Pro Hac Vice (court notes)
2020-06-05Appear Pro Hac Vice (court notes)
2020-06-05Order on Motion to Appear Pro Hac Vice (court notes)
2020-06-05Order on Motion to Appear Pro Hac Vice (court notes)
2020-06-05Notice Regarding Pro Hac Vice Motion
2020-06-04Notice of Appearance (court notes)
2020-04-22Stay (court notes)
2020-04-22Order on Motion to Stay (court notes)
2020-03-12Response in Opposition to Motion (court notes)
2020-03-12Order on Motion to Stay (court notes)
2020-02-27Letter (court notes)
2020-02-27Letter (court notes)
2020-02-04Order on Motion to Take Deposition (court notes)
2020-02-03Take Deposition (court notes)
2020-01-13Response in Opposition to Motion (court notes)
2020-01-10Answer to Counterclaim (court notes)
2020-01-08Conference (court notes)
2019-12-18Letter (court notes)
2019-12-18Letter (court notes)
2019-12-05Letter (court notes)
2019-12-03Letter (court notes)
2019-11-22Scheduling Order (court notes)
2019-11-21Notice of Appearance (court notes)
2019-11-15Conference (court notes)
2019-11-12Extension of Time (court notes)
2019-11-01Amended Complaint (court notes)
2019-10-08Order on Motion to Appear Pro Hac Vice (court notes)
2019-10-04Notice Regarding Pro Hac Vice Motion
2019-10-04Appear Pro Hac Vice (court notes)
2019-08-08~Util - Set Deadlines/Hearings (court notes)
2019-08-08Memo Endorsement (court notes)
2019-08-06Letter (court notes)
2019-08-01Order on Motion for Extension of Time (court notes)
2019-07-30Extension of Time (court notes)
2019-07-29Order on Motion to Appear Pro Hac Vice (court notes)
2019-07-26Notice Regarding Pro Hac Vice Motion
2019-07-25Order on Motion to Appear Pro Hac Vice (court notes)
2019-07-25Appear Pro Hac Vice (court notes)
2019-07-23Notice Regarding Pro Hac Vice Motion
2019-07-23Appear Pro Hac Vice (court notes)
2019-07-16Reply to Response to Motion (court notes)
2019-07-11Response in Opposition to Motion (court notes)
2019-07-08Discovery (court notes)
2019-04-24Letter (court notes)
2019-04-19Response in Opposition to Motion (court notes)
2019-04-17Conference (court notes)
2019-02-25Protective Order (court notes)
2019-02-25Order on Motion to Appear Pro Hac Vice (court notes)
2019-02-22Proposed Protective Order (court notes)
2019-02-19Notice Regarding Pro Hac Vice Motion
2019-02-16Appear Pro Hac Vice (court notes)
2019-02-08Case Management Plan (court notes)
2019-02-06Proposed Case Management Plan (court notes)
2019-02-06Proposed Stipulation and Order (court notes)
2019-02-05Notice of Appearance (court notes)
2019-02-05Order on Motion to Appear Pro Hac Vice (court notes)
2019-01-31Notice Regarding Pro Hac Vice Motion
2019-01-30Appear Pro Hac Vice (court notes)
2019-01-22Answer to Amended Counterclaim (court notes)
2019-01-07Order on Motion to Dismiss (court notes)
2019-01-07Order on Motion for Conference (court notes)
2018-07-13Reply Memorandum of Law in Support of Motion (court notes)
2018-06-22Letter (court notes)
2018-06-22Memorandum of Law in Opposition to Motion (court notes)
2018-06-01Letter (court notes)
2018-06-01Letter (court notes)
2018-06-01Memorandum of Law in Support of Motion (court notes)
2018-06-01Memorandum of Law in Support of Motion (court notes)
2018-06-01Declaration in Support of Motion (court notes)
2018-06-01Declaration in Support of Motion (court notes)
2018-06-01Dismiss (court notes)
2018-06-01Dismiss (court notes)
2018-05-14Memo Endorsement (court notes)
2018-05-14~Util - Set Deadlines (court notes)
2018-05-14Letter (court notes)
2018-05-08Letter (court notes)
2018-04-27Response to Motion (court notes)
2018-04-24Conference (court notes)
2018-02-02Order on Motion for Extension of Time to Answer (court notes)
2018-02-01Amended Counterclaim (court notes)
2018-02-01Notice of Appearance (court notes)
2018-02-01Notice of Appearance (court notes)
2018-02-01Extension of Time to File Answer (court notes)
2018-01-31Waiver of Service Executed (court notes)
2018-01-31Waiver of Service Executed (court notes)
2018-01-30Summons Issued (court notes)
2018-01-29Request for Issuance of Summons (court notes)
2018-01-29Notice to Attorney Regarding Deficient Request for Issuance of Summons
2018-01-29Summons Issued (court notes)
2018-01-26Rule 7.1 Corporate Disclosure Statement (court notes)
2018-01-26Notice to Attorney to Re-File Document - Deficient Docket Entry Error
2018-01-25Request for Issuance of Summons (court notes)
2018-01-25Request for Issuance of Summons (court notes)
2018-01-25Rule 7.1 Corporate Disclosure Statement (court notes)
2018-01-25Rule 7.1 Corporate Disclosure Statement (court notes)
2018-01-25Counterclaim (court notes)
2018-01-25Answer to Complaint (court notes)
2018-01-25Affidavit of Service Complaints (court notes)
2018-01-25Affidavit of Service Complaints (court notes)
2018-01-17Notice of Change of Address (court notes)
2018-01-17Letter (court notes)
2017-11-14AO 120 Form Trademark - Case Opening - Submitted (court notes)
2017-11-14Summons Issued (court notes)
2017-11-14Case Opening Initial Assignment Notice
2017-11-13AO 120 Form Patent/Trademark - Notice of Submission by Attorney (court notes)
2017-11-13Request for Issuance of Summons (court notes)
2017-11-13Rule 7.1 Corporate Disclosure Statement (court notes)
2017-11-13Civil Cover Sheet (court notes)
2017-11-13Complaint (court notes)
2017-11-13Notice of Appearance (court notes)
2017-11-13Notice of Appearance (court notes)
Southern District of New York 2022-11-15 to 2024-01-25 7:22-cv-09720 Inong v. Fujifilm North America Corporation
2024-01-25Judgment - Clerk (court notes)
2024-01-25Memorandum & Opinion (court notes)
2024-01-09Response in Support of Motion (court notes)
2023-08-16Reply Memorandum of Law in Support of Motion (court notes)
2023-08-16Memorandum of Law in Opposition to Motion (court notes)
2023-08-16Declaration in Support of Motion (court notes)
2023-08-16Memorandum of Law in Support of Motion (court notes)
2023-08-16Dismiss (court notes)
2023-05-30Notice of Redesignation to Magistrate Judge
2023-05-30Notice of Redesignation to Magistrate Judge
2023-05-30Notice of Redesignation to Magistrate Judge
2023-05-30Notice of Redesignation to Magistrate Judge
2023-05-08Order on Motion for Conference (court notes)
2023-05-08Order on Motion for Conference (court notes)
2023-05-04Response in Opposition to Motion (court notes)
2023-05-04Response in Opposition to Motion (court notes)
2023-04-27Conference (court notes)
2023-04-27Conference (court notes)
2023-04-27Conference (court notes)
2023-04-27Conference (court notes)
2023-04-20Amended Complaint (court notes)
2023-04-13~Util - Set Deadlines (court notes)
2023-04-13~Util - Set Deadlines (court notes)
2023-04-13~Util - Set Deadlines (court notes)
2023-04-13Order (court notes)
2023-04-13Order (court notes)
2023-04-13Order (court notes)
2023-04-13Pre-Motion Conference
2023-04-13Pre-Motion Conference
2023-04-13Pre-Motion Conference
2023-03-16Order on Motion for Conference (court notes)
2023-03-16Order on Motion for Conference (court notes)
2023-03-16Order on Motion for Conference (court notes)
2023-03-15Response in Opposition to Motion (court notes)
2023-03-15Response in Opposition to Motion (court notes)
2023-03-15Response in Opposition to Motion (court notes)
2023-03-08Conference (court notes)
2023-03-08Conference (court notes)
2023-03-08Conference (court notes)
2023-03-02Notice of Appearance (court notes)
2023-01-23Waiver of Service Executed (court notes)
2023-01-23Waiver of Service Executed (court notes)
2022-11-16Summons Issued (court notes)
2022-11-16Case Opening Initial Assignment Notice
2022-11-16Civil Cover Sheet (court notes)
2022-11-16Notice to Attorney Regarding Deficient Civil Cover Sheet
2022-11-15Request for Issuance of Summons (court notes)
2022-11-15Civil Cover Sheet (court notes)
2022-11-15Complaint (court notes)
Tax Liability
Property Tax Liability Assessments/Reassessments
JurisdictionDateType
San Juan County New Mexico County Assessor2017-00-00Tax assessment number P8012334 of Non-Residential EQUIPMENT FOR LEASING COMPANIES for tax year 2017. Tax liability of $72.80. Taxpayer registered address: 200 SUMMIT LAKE DR FL2 VALHALLA, NY 10595-1356
San Juan County New Mexico County Assessor2018-00-00Tax assessment number P8012334 of Non-Residential EQUIPMENT FOR LEASING COMPANIES for tax year 2018. Tax liability of $302.05. Taxpayer registered address: 200 SUMMIT LAKE DR FL2 VALHALLA, NY 10595-1356
What is this?This data predominately relates to the USA property taxes. The company may have a tax liability for real estate property /tangible assets the company owns which is owed to either state or municipal authorities. The tax is usually based on the assessed value of the property. Failure to pay the tax can result in tax delinquency and eventually a charge or lien placed on the asset by the taxing authority. Entries here show that the company has ownership of assets and has incurred a tax liability against the asset. It may also show that the company has appealled against a valuation assessment to get a reduction in tax liability.
Intangible Assets
Patents
We have not found any records of FUJIFILM NORTH AMERICA CORPORATION registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks

Trademark applications by FUJIFILM NORTH AMERICA CORPORATION

FUJIFILM NORTH AMERICA CORPORATION is the for the trademark GET THE PICTURE ™ (78980377) through the USPTO on the 2005-06-02
[Unexposed photographic film]
Income
Government Income

Government spend with FUJIFILM NORTH AMERICA CORPORATION

Government Department Income DateTransaction(s) Value Services/Products
Connecticut State Comptroller Judicial Branch 2017-8 USD $900 Printing Supplies -
Connecticut State Comptroller Judicial Branch 2017-6 USD $6,918 Printing Supplies -
Connecticut State Comptroller Judicial Branch 2017-5 USD $1,880 Printing Supplies -
Connecticut State Comptroller Judicial Branch 2017-3 USD $6,874 Printing Supplies -
Connecticut State Comptroller Judicial Branch 2017-1 USD $1,588 Printing Supplies -
Connecticut State Comptroller Judicial Branch 2016-12 USD $6,798 Printing Supplies -
Connecticut State Comptroller Judicial Branch 2016-11 USD $332 Printing Supplies -
Connecticut State Comptroller Judicial Branch 2016-9 USD $6,799 Printing Supplies -
9700: DEPT OF DEFENSE 2016-8 USD $36,900 FNDX5HS AUTOMATIC FILM PROCESSOR
Connecticut State Comptroller Judicial Branch 2016-6 USD $8,888 Printing Supplies -
9700: DEPT OF DEFENSE 2016-6 USD $52,200 FUJI FILM LT4 WARRANTY
Connecticut State Comptroller Judicial Branch 2016-5 USD $185 Printing Supplies -
Connecticut State Comptroller Judicial Branch 2016-4 USD $1,135 Printing Supplies -
Connecticut State Comptroller Judicial Branch 2016-3 USD $6,854 Printing Supplies -
Connecticut State Comptroller Judicial Branch 2016-2 USD $251 Printing Supplies -
Connecticut State Comptroller Judicial Branch 2016-1 USD $1,890 Printing Supplies -
Connecticut State Comptroller Judicial Branch 2015-12 USD $252 Printing Supplies -
9700: DEPT OF DEFENSE 2015-12 USD $4,421 IGF::OT::IGF MAINTENANCE SERVICES FOR PRINTER,
2041: BUREAU OF ENGRAVING AND PRINTING 2015-12 USD $591 DEVELOPER
Connecticut State Comptroller Judicial Branch 2015-11 USD $5,774 Printing Supplies -
9700: DEPT OF DEFENSE 2015-11 USD $28,800 REPAIR AND MAINTENANCE SERVICE
Connecticut State Comptroller Judicial Branch 2015-10 USD $7,714 Printing Supplies -
2041: BUREAU OF ENGRAVING AND PRINTING 2015-9 USD $739 DEVELOPER/REPLENISHER
9700: DEPT OF DEFENSE 2015-9 USD $30,647 FRONTIER DL600 DRY LAB PRO SYSTEM IGF::OT::IGF
7008: U.S. COAST GUARD 2015-7 USD $297 SERVICE CALL FOR PRINTER SOFTWARE ISSUE.
9700: DEPT OF DEFENSE 2015-6 USD $14,500 IGF::CT::IGF 12-MONTH MAINTENANCE SERVICE COVERAGE, 2ND OPTION YEAR, 1 JUNE 15 - 31 MAY 2016
9700: DEPT OF DEFENSE 2015-4 USD $35,188 FUJINON ZOOM LENS
7008: U.S. COAST GUARD 2015-4 USD $30 IGF::OT::IGF SERVICE CALL
3600: VETERANS AFFAIRS, DEPARTMENT OF 2014-9 USD $53,880 DRIPIX 5000 LASER IMAGER
2041: BUREAU OF ENGRAVING AND PRINTING 2014-9 USD $1,495 FILM
9700: DEPT OF DEFENSE 2014-8 USD $32,050 FRONTIER DL650
9700: DEPT OF DEFENSE 2014-7 USD $3,483 BUMPER ASSY-P/N#FW10G91210XXB
2041: BUREAU OF ENGRAVING AND PRINTING 2014-5 USD $788 FILM
9700: DEPT OF DEFENSE 2014-5 USD $14,500 EXERCISE OPTION 1
2041: BUREAU OF ENGRAVING AND PRINTING 2014-2 USD $3,627 DEVELOPER
1540: FEDERAL PRISON SYSTEM 2013-10 USD $6,400 IGF::OT::IGF MAINTENANCE AND REPAIRS FOR X-RAY FILM PROCESSOR FOR TIME PERIOD OCTOBER 1, 2013 THROUGH SEPTEMBER 30, 2014.
6920: FEDERAL AVIATION ADMINISTRATION 2013-9 USD $59,350 PLATES,DEVELOPER AND PLATE FINISHER FOR LITHO/PREPRESS TAS::69 1301::TAS
9700: DEPT OF DEFENSE 2013-9 USD $4,915 BINDING MACHINE
6920: FEDERAL AVIATION ADMINISTRATION 2013-8 USD $0 PLATES,DEVELOPER AND PLATE FINISHER FOR LITHO/PREPRESS
9700: DEPT OF DEFENSE 2013-5 USD $14,500 12-MONTH SERVICE COVERAGE
6920: FEDERAL AVIATION ADMINISTRATION 2012-10 USD $58,162 PRINTING, DEVELOPER AND PLATE FINISHER USED IN LITHO/PREPESS TAS::69 1301::TAS IGF::OT::IGF
9568: BROADCASTING BOARD OF GOVERNORS 2012-9 USD $20,425 FUJINON CAMERA LENS
9700: DEPT OF DEFENSE 2012-6 USD $6,083 FUJI FRONTIER PHOTO IMAGE CONTROLLER
New York City Mayoralty 2012-4 USD $4,993 Supply of services SUPPLIES + MATERIALS - GENERAL
3600: VETERANS AFFAIRS, DEPARTMENT OF 2011-4 USD $6,730 PARTS FOR FUJI X-RAY MACHINE BILOXI.
Denver Colorado Multi Program 2010-6 USD $5 Pass Through Payments Tax Distributions

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FUJIFILM NORTH AMERICA CORPORATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Uniform Commercial Code
Property Charges
CreditorDebtorAssigneeStateCountyCharge IDCharge DateAmmendments
FUJIFILM NORTH AMERICA CORPORATION Oregan 93749292 2023-12-27
FUJIFILM NORTH AMERICA CORPORATION Oregan 93625866 2023-07-31
FUJIFILM NORTH AMERICA CORPORATIONEAGLE NEWSPAPERS, INC. Oregan 93416481 2022-12-22
FUJIFILM NORTH AMERICA CORPORATION Oregan 91934997 2019-06-21
FUJIFILM NORTH AMERICA CORPORATIONOREGON PUBLICATION CORP. Oregan 91846816 2019-04-01
FUJIFILM NORTH AMERICA CORPORATION Oregan 91705754 2018-10-24
FUJIFILM NORTH AMERICA CORPORATION Oregan 91568240 2018-06-04
FUJIFILM NORTH AMERICA CORPORATION Oregan 91508400 2018-04-04
FUJIFILM NORTH AMERICA CORPORATION Oregan 91475431 2018-03-02
FUJIFILM NORTH AMERICA CORPORATION Oregan 91473640 2018-03-01
FUJIFILM NORTH AMERICA CORPORATION Oregan 91337932 2017-10-03
FUJIFILM NORTH AMERICA CORPORATIONLYNX GROUP, INC. Oregan 91306606 2017-08-31
FUJIFILM NORTH AMERICA CORPORATION Oregan 91305909 2017-08-30
FUJIFILM NORTH AMERICA CORPORATION Oregan 91051417 2016-12-28
FUJIFILM NORTH AMERICA CORPORATION Oregan 90986382 2016-10-14
FUJIFILM NORTH AMERICA CORPORATIONPRINT SOURCE, INC. Oregan 90965865 2016-09-23
FUJIFILM NORTH AMERICA CORPORATION Oregan 90947038 2016-09-01
FUJIFILM NORTH AMERICA CORPORATION Oregan 90944273 2016-08-30
FUJIFILM NORTH AMERICA CORPORATIONSHELTON-TURNBULL PRINTERS, INC. Oregan 90839593 2016-05-25
FUJIFILM NORTH AMERICA CORPORATION Oregan 90827513 2016-05-13
FUJIFILM NORTH AMERICA CORPORATION Oregan 90673935 2015-12-29
FUJIFILM NORTH AMERICA CORPORATION Oregan 90674454 2015-12-29
FUJIFILM NORTH AMERICA CORPORATION Oregan 90647868 2015-12-01
FUJIFILM NORTH AMERICA CORPORATION Oregan 90457746 2015-05-21
FUJIFILM NORTH AMERICA CORPORATION Oregan 90456563 2015-05-20
FUJIFILM NORTH AMERICA CORPORATION Oregan 90456450 2015-05-20
FUJIFILM NORTH AMERICA CORPORATION Oregan 90328575 2014-12-31
FUJIFILM NORTH AMERICA CORPORATION Oregan 90004314 2014-04-01
FUJIFILM NORTH AMERICA CORPORATION Oregan 89982505 2014-03-10
FUJIFILM NORTH AMERICA CORPORATION Oregan 89820344 2013-08-26
FUJIFILM NORTH AMERICA CORPORATION Oregan 89755026 2013-06-13
FUJIFILM NORTH AMERICA CORPORATION Oregan 89711633 2013-04-30
FUJIFILM NORTH AMERICA CORPORATION Oregan 89673881 2013-03-20
FUJIFILM NORTH AMERICA CORPORATION Oregan 89362458 2012-11-19
FUJIFILM NORTH AMERICA CORPORATION Oregan 89301079 2012-09-11
FUJIFILM NORTH AMERICA CORPORATION Oregan 8852330 2011-08-09
FUJIFILM NORTH AMERICA CORPORATION Oregan 8728727 2011-02-24
FUJIFILM NORTH AMERICA CORPORATION Oregan 8703543 2011-01-18
FUJIFILM NORTH AMERICA CORPORATION Oregan 8660858 2010-11-16

Uniform Commercial Code (UCC) is a USA federal law for the harmonization of commercial transactions. These items apply to article 9 of the commercial code and relate to secured transactions. The security interests are recorded as property charges by creditors secured against debtor assets.

Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
1560 Broadway, Suite 2090 Denver CO 80202 20071214213 Colorado Department of State 2007-05-02 Good Standing
300 DESCHUTES WAY SW STE 304 TUMWATER WA 98501 600281934 Washington Secretary of State Corporations Division 2010-01-15 Active - 01/31/2016
9360 GLACIER HIGHWAY JUNEAU AK 99801 10013639 Alaska Department Commerce, Community & Economic Development 2013-06-17
200 SUMMIT LAKE DR VALHALLA NY 50309 392372 Iowa Secretary of State Business Entities 2010-01-22
200 SUMMIT LAKE DR VALHALLA NY 10595 42807990 Oregan Secretary of State Corporations Division 2007-04-12
CORPORATION SERVICE COMPANY TUMWATER WA WA 98501 600281934 Washington Department of State 2010-01-15 Active
USA 1692171 Ohio Department of State Corporate Registry 2007-04-13 Active
FUJIFILM NORTH AMERICA CORPORATION VALHALLA,NEW YORK 10595 NEW YORK SECRETARY OF STATE - DIVISION OF CORPORATIONS Registered Location Address
Bank of America Center, 16th Floor RICHMOND VA 23219 F182515 Virginia State Corporation Commission 2010-05-13 Foreign State Registered Agent
CORPORATION SERVICE COMPANY TALLAHASSEE FL United States Of America (USA) 32301 F10000000252 Florida Department of State Division of Corporations 2010-01-15 Active
200 SUMMIT LAKE DR FL 2 VALHALLA NY 10595 0003261006 Texas Secretary of State 2000-05-16 Active

Registered Agents
Agent Name Agent Address Jurisdiction
CORPORATION SERVICE COMPANY 80 STATE STREET , , ALBANY , NEW YORK , 12207-2543 NEW YORK SECRETARY OF STATE - DIVISION OF CORPORATIONS
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FUJIFILM NORTH AMERICA CORPORATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FUJIFILM NORTH AMERICA CORPORATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1