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
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 |
Name | Role | Address |
---|---|---|
TAKESHI NAGAYA | Chief Executive Officer | 111 W. 67TH STREET #34A, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 WEST 57TH ST, SUITE 4900, NEW YORK, NY, United States, 10019 |
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) |
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