Search icon

FRONTEO USA, INC.

Company Details

Entity Name: FRONTEO USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 05 Oct 2016 (8 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: F16000004477
Address: 1114 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY 10036
Mail Address: 1114 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY 10036
Place of Formation: DELAWARE

Agent

Name Role Address
BLUMBERGEXCELSIOR CORPORATE Agent 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301

Chief Technical Officer

Name Role Address
COLLOFF, SHAMIR B Chief Technical Officer 611 MISSION STREET, 3RD FLOOR, SAN FRANCISCO, CA 94105
SANCHEZ, CARLOS Chief Technical Officer 611 MISSION STREET, 3RD FLOOR, SAN FRANCISCO, CA 94105

Chief Financial Officer

Name Role Address
OTA, JUNYA Chief Financial Officer 611 MISSION STREET, 3RD FLOOR, SAN FRANCISCO, CA 94105

CHIEF MARKETING OFFICER

Name Role Address
AHERNS, DAVID CHIEF MARKETING OFFICER 611 MISSION STREET, 3RD FLOOR, SAN FRANCISCO, CA 94105

Secretary

Name Role Address
MALY, BRITTANY M, ESQ Secretary 611 MISSION STREET, 3RD FLOOR, SAN FRANCISCO, CA 94105

CHIEF OF STAFF

Name Role Address
ON, JENNY CHIEF OF STAFF 611 MISSION STREET, 3RD FLOOR, SAN FRANCISCO, CA 94105

Chief Operating Officer

Name Role Address
WILNER, DAVID Chief Operating Officer 1114 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY 10036

Director

Name Role Address
IKEUE, NARITOMO Director 3 LAGOON DRIVE, SUITE 180 REDWOOD CITY, CA 94065
ISHII, SEITARO Director 3 LAGOON DRIVE, SUITE 180 REDWOOD CITY, CA 94065
ROY, ROB Director 3 LAGOON DRIVE, SUITE 180 REDWOOD CITY, CA 94065

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
Reg. Agent Resignation 2022-04-06
Foreign Profit 2016-10-05

Date of last update: 18 Feb 2025

Sources: Florida Department of State