Entity Name: | KANON USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 15 Mar 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | F11000001146 |
FEI/EIN Number | 990363921 |
Address: | 20 JAY ST, SUITE 304, BROOKLYN, NY, 11201 |
Mail Address: | 20 JAY ST, SUITE 304, BROOKLYN, NY, 11201 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
JOHANSSON ANDREAS | Director | % KANON AB, GREV TUREGATAN 20, 114 46 STOCKHOLM,SWEDEN, XX |
HJELM PETER | Director | % KANON AB, GREV TUREGATAN 20, 114 46 STOCKHOLM,SWEDEN, XX |
Name | Role | Address |
---|---|---|
WIJK PETER | President | 20 JAY ST, SUITE 304, BROOKLYN, NY, 11201 |
Name | Role | Address |
---|---|---|
HOOD JAMES C | Secretary | % 900 ELM ST., MANCHESTER, NH, 03101 |
Name | Role | Address |
---|---|---|
SERRAO JORGE | Treasurer | 20 JAY ST., SUITE 304, BROOKLYN, NY, 11201 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2013-08-08 |
ANNUAL REPORT | 2012-04-24 |
Foreign Profit | 2011-03-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State