Search icon

PANASONIC CORPORATION OF NORTH AMERICA

Company Details

Entity Name: PANASONIC CORPORATION OF NORTH AMERICA
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 19 Mar 1974 (51 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Jan 2005 (20 years ago)
Document Number: 832011
FEI/EIN Number 36-2786846
Address: TWO RIVERFRONT PLAZA, NEWARK, NJ 07102-5490
Mail Address: TWO RIVERFRONT PLAZA, NEWARK, NJ 07102-5490
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chairman of the Board

Name Role Address
LEE, MEGAN MYUNGWON Chairman of the Board TWO RIVERFRONT PLAZA, NEWARK, NJ 07102

Chief Executive Officer

Name Role Address
LEE, MEGAN MYUNGWON Chief Executive Officer TWO RIVERFRONT PLAZA, NEWARK, NJ 07102

Director

Name Role Address
LEE, MEGAN MYUNGWON Director TWO RIVERFRONT PLAZA, NEWARK, NJ 07102
WOODRUFF, LINDA Director TWO RIVERFRONT PLAZA, NEWARK, NJ 07102-5490
HODKINSON, JESSICA L Director TWO RIVERFRONT PLAZA, NEWARK, NJ 07102-5490
MORIMOTO, TERUMITSU Director 1006 OAZA KADOMA, KADOMA-SHI, OSAKA 571-8501 JP
KENJI, SHIMONISHI Director TWO RIVERFRONT PLAZA, NEWARK, NJ 07102

Operations

Name Role Address
KORTE, THOMAS G. Operations TWO RIVERFRONT PLAZA, NEWARK, NJ 07102-5490

Chief Human Resources Officer

Name Role Address
WOODRUFF, LINDA Chief Human Resources Officer TWO RIVERFRONT PLAZA, NEWARK, NJ 07102-5490

Tax Officer

Name Role Address
ARIFIN, ATIKAH Tax Officer 2 RIVERFRONT PLZ DEPT 11, TAX DEPT - 11TH FLOOR NEWARK, NJ 07102

Vice President

Name Role Address
HODKINSON, JESSICA L Vice President TWO RIVERFRONT PLAZA, NEWARK, NJ 07102-5490
KANSO, RAMZI Vice President TWO RIVERFRONT PLAZA, NEWARK, NJ 07102-5490
WERNER, JEFFREY D. Vice President TWO RIVERFRONT PLAZA, NEWARK, NJ 07102

General Counsel

Name Role Address
HODKINSON, JESSICA L General Counsel TWO RIVERFRONT PLAZA, NEWARK, NJ 07102-5490

Secretary

Name Role Address
HODKINSON, JESSICA L Secretary TWO RIVERFRONT PLAZA, NEWARK, NJ 07102-5490

Assistant Secretary

Name Role Address
JORDAN, AFIYA M Assistant Secretary TWO RIVERFRONT PLAZA, NEWARK, NJ 07102-5490

Senior Vice President

Name Role Address
KORTE, THOMAS G. Senior Vice President TWO RIVERFRONT PLAZA, NEWARK, NJ 07102-5490

Chief Audit Officer

Name Role Address
KANSO, RAMZI Chief Audit Officer TWO RIVERFRONT PLAZA, NEWARK, NJ 07102-5490

Chief Privacy Officer

Name Role Address
SAPIRMAN, LOUIS A Chief Privacy Officer TWO RIVERFRONT PLAZA, NEWARK, NJ 07102-5490

Corporate and Government Affairs and Accessibility Records Certification Officer

Name Role Address
WERNER, JEFFREY D. Corporate and Government Affairs and Accessibility Records Certification Officer TWO RIVERFRONT PLAZA, NEWARK, NJ 07102

Chief Financial Officer

Name Role Address
KENJI, SHIMONISHI Chief Financial Officer TWO RIVERFRONT PLAZA, NEWARK, NJ 07102

Treasurer

Name Role Address
KENJI, SHIMONISHI Treasurer TWO RIVERFRONT PLAZA, NEWARK, NJ 07102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000046653 PANASONIC CONNECT NORTH AMERICA ACTIVE 2022-04-13 2027-12-31 No data 2 RIVERFRONT PLAZA, LEGAL DEPT., NEWARK, NJ, 07102
G18000046812 PANASONIC SYSTEM SOLUTIONS COMPANY OF NORTH AMERICA EXPIRED 2018-04-12 2023-12-31 No data 2 RIVERFRONT PLAZA, LEGAL DEPT., NEWARK, NJ, 07102-5490
G17000121851 PANASONIC MEDIA ENTERAINMENT COMPANY EXPIRED 2017-11-06 2022-12-31 No data 2 RIVERFRONT PLAZA LEGAL DEPT, NEWARK, NJ, 07102-5490
G10000103734 PANASONIC SYSTEM NETWORKS COMPANY OF AMERICA EXPIRED 2010-11-12 2015-12-31 No data 1990 MAIN ST, SARASOTA, FL, 34236, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-25 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
REGISTERED AGENT NAME CHANGED 2024-09-25 CORPORATION SERVICE COMPANY No data
CHANGE OF MAILING ADDRESS 2013-11-08 TWO RIVERFRONT PLAZA, NEWARK, NJ 07102-5490 No data
CHANGE OF PRINCIPAL ADDRESS 2013-09-26 TWO RIVERFRONT PLAZA, NEWARK, NJ 07102-5490 No data
NAME CHANGE AMENDMENT 2005-01-04 PANASONIC CORPORATION OF NORTH AMERICA No data
AMENDMENT 1984-07-05 No data No data
NAME CHANGE AMENDMENT 1975-12-29 MATSUSHITA ELECTRIC CORPORATION OF AMERICA No data

Documents

Name Date
Reg. Agent Change 2024-09-25
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-14

Date of last update: 06 Feb 2025

Sources: Florida Department of State