ACER AMERICA CORPORATION


Address: 1730 N 1st St, Ste 400, San Jose, CA 95112-4642

ACER AMERICA CORPORATION (UBI# 601375980) is a corporation entity registered with Washington State Secretary of State. The business incorporation date is May 4, 1992. The entity status is Active.

Business Overview

Unified Business Identifier (UBI) 601375980
Business Name ACER AMERICA CORPORATION
Physical Address 1730 N 1st St
Ste 400
San Jose
CA 95112-4642
Mailing Address 1730 N 1st St
Ste 400
San Jose
CA 95112-4642
Registered Agent Name C T CORPORATION SYSTEM
Registered Agent Address 711 Capitol Way S Ste 204
Olympia
WA 98501
Category Regular Corporation (REG)
Business Type PROFIT
Business Type Description FOREIGN PROFIT CORPORATION
Incorporation State CALIFORNIA
Incorporation Date 1992-05-04
Expiration Date 2021-05-31
Duration PERPETUAL
Record Status Active

Governing Persons

Name Role Address
Chun-shen (jason) Chen Governor 8F, 88, SEC1, HSIN TAI WU RD TAIPEI 221, TAIWAN, PROVINCE OF, FO, 00001
Ming Wang Governor 333 W SAN CARLOS ST STE 1500, SAN JOSE, CA, 95110
Gregg Prendergast Governor 333 W SAN CARLOS ST STE 1500, SAN JOSE, CA, 95110
Ming Wang Governor 333 W SAN CARLOS ST STE 1500, SAN JOSE, CA, 95110
Gregg Prendergast Governor 333 W SAN CARLOS ST STE 1500, SAN JOSE, CA, 95110

Corporation Documents

Document Type Completed Date
ANNUAL REPORT 2020-05-26, 2019-05-16, 2018-05-25, 2017-05-11, 2016-05-19, 2015-05-18, 2014-04-17, 2013-05-23, 2012-05-21, 2011-06-15, 2010-05-03, 2009-05-14, 2008-05-28, 2007-05-21, 2006-05-10, 2005-05-10, 2004-05-05, 2003-05-16, 2002-05-22, 2001-06-05, 2000-06-01, 1999-06-03,
ARDUEDATE 2020-04-01, 2019-04-01, 2018-04-01,
FOREIGN REGISTRATION STATEMENT 1992-04-24,
Statement of Change 2017-06-06, 2016-04-29, 2014-08-29,

Other Data Sources

Entity Type Entity Name Entity Address
Oregon Corporations, Companies and Business Names ACER AMERICA CORPORATION 1730 N First Street, Ste 400, San Jose, CA 95112
Vermont Business Registrations ACER AMERICA CORPORATION 333 W San Carlos #1500, San Jose, CA 95110

Office Location

Street Address 1730 N 1ST ST
STE 400
City SAN JOSE
State CA
Zip Code 95112

Businesses in the same zip prefix

Corporation Name Office Address Agent Incorporation
T3c Inc. 100 Century Center Ct Fl 8, San Jose, CA 95112-4535 Cogency Global Inc. 2020-09-23
Summit Steel Works Corporation 850 Faulstich Ct, San Jose, CA 95112-1361 Brandon Jones 2020-07-14
Trina Solar (u.s.), Inc. 100 Century Center Ct Ste 501, San Jose, CA 95112-4536 C T Corporation System 2020-02-27
Bluegem Security Inc 378 E Hedding St, San Jose, CA 95112-2957 Registered Agents Inc. 2019-08-13
Sigma Connectivity Inc. 100 Century Center Ct Ste 315, San Jose, CA 95112-4500 C T Corporation System 2019-07-24
Quality Real Estate Management, LLC 600 East Brokaw Rd., San Jose, CA 95112 C T Corporation System 2018-12-26
123 Lake Street South Kirkland, LLC 1737 N 1st St # 460, San Jose, CA 95112-4505 Corporation Service Company 2018-08-10
Fime Usa Inc. 1737 N 1st St, Suite 410, San Jose, CA 95112-4641 Corporation Service Company 2017-08-09
Bell Integrator, Inc. 1735 N 1st St Ste 102, San Jose, CA 95112 Incorp Services Inc 2017-07-24
Sony Biotechnology Inc. 1730 North 1st St, San Jose, CA 95112 Corporation Service Company 2017-05-12
Find all businesses in 95112

Business Officer

Name Role Address
C T Corporation System Registered Agent 711 Capitol Way S Ste 204, Olympia, WA 98501
Chun-shen (jason) Chen Governor 8F, 88, SEC1, HSIN TAI WU RD TAIPEI 221, TAIWAN, PROVINCE OF, FO, 00001
Ming Wang Governor 333 W SAN CARLOS ST STE 1500, SAN JOSE, CA, 95110
Gregg Prendergast Governor 333 W SAN CARLOS ST STE 1500, SAN JOSE, CA, 95110
Ming Wang Governor 333 W SAN CARLOS ST STE 1500, SAN JOSE, CA, 95110
Gregg Prendergast Governor 333 W SAN CARLOS ST STE 1500, SAN JOSE, CA, 95110

Entities with the same officer

Corporation Name Office Address Agent Incorporation
Recon Global, Inc. 201 Ne Park Plaza Dr Ste 200, Vancouver, WA 98684-5871 C T Corporation System 2020-12-01
Accushield, LLC 2030 Powers Ferry Rd Se Ste 360, Atlanta, GA 30339-5016 C T Corporation System 2020-12-01
Gavial Engineering & Manufacturing, Inc. 869 Ward Dr, Santa Barbara, CA 93111-2920 C T Corporation System 2020-11-20
Collins Holding Company Po Box 61506, Vancouver, WA 98666 C T Corporation System 2020-11-20
Day & Zimmermann Management Services, Inc. 1500 Spring Garden St, Philadelphia, PA 19130-4067 C T Corporation System 2020-11-20
Totem Lake Blvd Kirkland LLC 699 Boylston St Ste 700, Boston, MA 02116-2836 C T Corporation System 2020-11-20
14900 1st Ave Shoreline LLC 699 Boylston St Ste 700, Boston, MA 02116-2836 C T Corporation System 2020-11-20
Frederickson Industrial Holdings Phase I, LLC 8775 Folsom Blvd, Suite 200, Sacramento, CA 95826 C T Corporation System 2020-11-20
Breathe Life Inc. 50 Queen St, Suite 104, Montreal, QC , Can C T Corporation System 2020-11-19
Mahoney Environmental Solutions, LLC 6333 1st Ave S, Seattle, WA 98108-3228 C T Corporation System 2020-11-19

Competitor

Search similar business entities

City OLYMPIA
Zip Code 98501

Improve Information

Please comment or provide details below to improve the information on ACER AMERICA CORPORATION.

Dataset Information

Data Provider Washington State Secretary of State
Jurisdiction Washington State

This dataset includes 2.43 million business entities registered with Washington State Secretary of State.

Trending Searches