Search icon

KIOXIA AMERICA, INC.

Company Details

Entity Name: KIOXIA AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 29 Sep 2017 (7 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Jun 2020 (5 years ago)
Document Number: F17000004388
FEI/EIN Number 82-1740579
Address: 2610 ORCHARD PRKWY, SAN JOSE, CA 95134
Mail Address: 2610 ORCHARD PRKWY, SAN JOSE, CA 95134
Place of Formation: CALIFORNIA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL 33324

President

Name Role Address
NAMEKAWA, HIDEYUKI President 2610 ORCHARD PRKWY, SAN JOSE, CA 95134

Chief Executive Officer

Name Role Address
NAMEKAWA, HIDEYUKI Chief Executive Officer 2610 ORCHARD PRKWY, SAN JOSE, CA 95134

Director

Name Role Address
NAMEKAWA, HIDEYUKI Director 2610 ORCHARD PRKWY, SAN JOSE, CA 95134
TAHARA, HIROKI Director 2610 ORCHARD PRKWY, SAN JOSE, CA 95134
ICHIMURA, CAESAR Director 1-21, SHIBAURA 3-CHOME, MINATO-KU, TOKYO 108-0023 JP
OKAMOTO, TAKASHI Director 1-21, SHIBAURA 3-CHOME, MINATO-KU, TOKYO 108-0023 JP
KIUCHI, HIDEMICHI Director 2610 ORCHARD PRKWY, SAN JOSE, CA 95134

Asst. Secretary

Name Role Address
KARABELNIK, YAEL Asst. Secretary 5231 CALIFORNIA AVE, IRVINE, CA 92617

Vice President

Name Role Address
TAHARA, HIROKI Vice President 2610 ORCHARD PRKWY, SAN JOSE, CA 95134

Chief Financial Officer

Name Role Address
TAHARA, HIROKI Chief Financial Officer 2610 ORCHARD PRKWY, SAN JOSE, CA 95134

Secretary

Name Role Address
TAHARA, HIROKI Secretary 2610 ORCHARD PRKWY, SAN JOSE, CA 95134

DIRECTOR

Name Role Address
NELSON, SCOTT DIRECTOR 5231 CALIFORNIA AVE, IRVINE, CA 92617

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2020-06-01 KIOXIA AMERICA, INC. No data
REINSTATEMENT 2018-10-19 No data No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-12
Name Change 2020-06-01
ANNUAL REPORT 2019-04-01
Reinstatement 2018-10-19
Foreign Profit 2017-09-29

Date of last update: 18 Jan 2025

Sources: Florida Department of State