Search icon

TOYOTA MOTOR CORPORATE SERVICES OF NORTH AMERICA, INC.

Headquarter

Company Details

Name: TOYOTA MOTOR CORPORATE SERVICES OF NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1989 (36 years ago)
Date of dissolution: 01 Feb 2000
Entity Number: 1322545
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 9 WEST 57TH ST, SUITE 4900, NEW YORK, NY, United States, 10019
Principal Address: 9 WEST 57TH STREET, SUITE 4900, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TOYOTA MOTOR CORPORATE SERVICES OF NORTH AMERICA, INC., KENTUCKY 0255034 KENTUCKY
Headquarter of TOYOTA MOTOR CORPORATE SERVICES OF NORTH AMERICA, INC., ILLINOIS CORP_55615578 ILLINOIS

Chief Executive Officer

Name Role Address
TAKESHI NAGAYA Chief Executive Officer 111 W. 67TH STREET #34A, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 WEST 57TH ST, SUITE 4900, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1993-03-17 1999-03-03 Address 1 TOYOTA-CHO, TOYOTA-SHI, AICHI-KEN 471, JPN (Type of address: Chief Executive Officer)
1993-03-17 1997-04-14 Address 9 WEST 578TH STREET, SUITE 4900, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1989-02-01 1990-01-09 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1989-02-01 1993-03-17 Address 9 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000124001368 2000-01-24 CERTIFICATE OF MERGER 2000-02-01
990303002259 1999-03-03 BIENNIAL STATEMENT 1999-02-01
970414002193 1997-04-14 BIENNIAL STATEMENT 1997-02-01
940401002013 1994-04-01 BIENNIAL STATEMENT 1994-02-01
930317003281 1993-03-17 BIENNIAL STATEMENT 1993-02-01
C094587-2 1990-01-09 CERTIFICATE OF AMENDMENT 1990-01-09
B736549-4 1989-02-01 CERTIFICATE OF INCORPORATION 1989-02-01

Date of last update: 23 Jan 2025

Sources: New York Secretary of State