Search icon

CANON BUSINESS PROCESS SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CANON BUSINESS PROCESS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jan 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Jan 2013 (12 years ago)
Document Number: F98000000058
FEI/EIN Number 133978583

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 261 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10016-3906, US
Mail Address: 261 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10016-3906, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
SOSSOVER MOSHE D Chief Financial Officer 261 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 100163906
WALKER MARK President 261 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 100163906
SCORDINO MICHAEL Secretary 261 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 100163906
KOBAYASHI SAMMY Director ONE CANON PARK, MELVILLE, NY, 11747
SCHIMONO YOSHINORI Director ONE CANON PARK, MELVILLE, NY, 11747
SEYMOUR LIEBMAN D Director ONE CANON PARK, MELVILLE, NY, 11747

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-06 261 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY 10016-3906 -
CHANGE OF MAILING ADDRESS 2018-04-06 261 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY 10016-3906 -
NAME CHANGE AMENDMENT 2013-01-18 CANON BUSINESS PROCESS SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2011-03-14 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2011-03-14 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 2004-02-19 OCE' BUSINESS SERVICES, INC. -
REINSTATEMENT 1999-10-27 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-05-30
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State