Name: | TOYOTA MOTOR DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 1987 (37 years ago) |
Date of dissolution: | 12 Dec 1995 |
Entity Number: | 1216918 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | California |
Principal Address: | 19001 S. WESTERN AVENUE, TORRANCE, CA, United States, 90501 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SHINJI SAKAI | Chief Executive Officer | 19001 S. WESTERN AVENUE, TORRANCE, CA, United States, 90501 |
Start date | End date | Type | Value |
---|---|---|---|
1994-11-01 | 1995-04-14 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1987-11-13 | 1994-11-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
951212000392 | 1995-12-12 | CERTIFICATE OF TERMINATION | 1995-12-12 |
950414000741 | 1995-04-14 | CERTIFICATE OF CHANGE | 1995-04-14 |
941101000338 | 1994-11-01 | CERTIFICATE OF CHANGE | 1994-11-01 |
931130002821 | 1993-11-30 | BIENNIAL STATEMENT | 1993-11-01 |
930301002074 | 1993-03-01 | BIENNIAL STATEMENT | 1992-11-01 |
B566391-4 | 1987-11-13 | APPLICATION OF AUTHORITY | 1987-11-13 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State