Search icon

TOYOTA MOTOR DISTRIBUTORS, INC.

Company Details

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

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SHINJI SAKAI Chief Executive Officer 19001 S. WESTERN AVENUE, TORRANCE, CA, United States, 90501

History

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)

Filings

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