Search icon

TOSHIBA AMERICA, INC.

Headquarter

Company Details

Name: TOSHIBA AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1989 (36 years ago)
Entity Number: 1340553
ZIP code: 92617
County: New York
Place of Formation: Delaware
Address: GENERAL COUNSEL, 5241 CALIFORNIA AVE SUITE 200, IRVINE, CA, United States, 92617
Principal Address: 5241 CALIFORNIA AVE, SUITE 200, IRVINE, CA, United States, 92617

Links between entities

Type Company Name Company Number State
Headquarter of TOSHIBA AMERICA, INC., Alabama 000-891-210 Alabama
Headquarter of TOSHIBA AMERICA, INC., MINNESOTA 3516e453-add4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of TOSHIBA AMERICA, INC., FLORIDA 849709 FLORIDA
Headquarter of TOSHIBA AMERICA, INC., ILLINOIS CORP_20383658 ILLINOIS

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RYUJI MARUYAMA Chief Executive Officer 5241 CALIFORNIA AVE, SUITE 200, IRVINE, CA, United States, 92617

DOS Process Agent

Name Role Address
TOSHIBA AMERICA, INC. DOS Process Agent GENERAL COUNSEL, 5241 CALIFORNIA AVE SUITE 200, IRVINE, CA, United States, 92617

History

Start date End date Type Value
2023-04-04 2023-04-04 Address 1251 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2023-04-04 2023-04-04 Address 1251 AVE OF THE AMERICAS STE 4110, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2023-04-04 2023-04-04 Address 5241 CALIFORNIA AVE, SUITE 200, IRVINE, CA, 92617, USA (Type of address: Chief Executive Officer)
2019-09-06 2023-04-04 Address 1251 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-04-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-04-14 2019-09-06 Address 1251 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2013-05-03 2017-04-14 Address 1251 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2011-05-02 2013-05-03 Address 1251 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2009-03-27 2011-05-02 Address 1251 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2007-10-18 2009-03-27 Address 1251 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230404004283 2023-04-04 BIENNIAL STATEMENT 2023-04-01
211018002649 2021-10-18 BIENNIAL STATEMENT 2021-10-18
190906060344 2019-09-06 BIENNIAL STATEMENT 2019-04-01
SR-17569 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170414006275 2017-04-14 BIENNIAL STATEMENT 2017-04-01
150415006298 2015-04-15 BIENNIAL STATEMENT 2015-04-01
130503006227 2013-05-03 BIENNIAL STATEMENT 2013-04-01
110502003132 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090327002455 2009-03-27 BIENNIAL STATEMENT 2009-04-01
071018002413 2007-10-18 BIENNIAL STATEMENT 2007-04-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
3-IN-ONE 73515620 1984-12-28 1383801 1986-02-18
Trademark image
Register Supplemental
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1992-10-27
Date Cancelled 1992-10-27

Mark Information

Mark Literal Elements 3-IN-ONE
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For COMPUTER PERIPHERAL EQUIPMENT - NAMELY PRINTERS
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status SECTION 8 - CANCELLED
First Use Sep. 10, 1984
Use in Commerce Sep. 10, 1984

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name TOSHIBA AMERICA, INC.
Owner Address 2441 MICHELLE DRIVE TUSTIN, CALIFORNIA UNITED STATES 92680
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JAY K. MEADWAY
Correspondent Name/Address JAY K MEADWAY, PANITCH, SCHWARZE, JACOBS & NADEL, STE 1400, 2000 MARKET ST, PHILADELPHIA, PENNSYLVANIA UNITED STATES 19103

Prosecution History

Date Description
1992-10-27 CANCELLED SEC. 8 (6-YR)
1986-02-18 REGISTERED-SUPPLEMENTAL REGISTER
1985-12-06 APPROVED FOR REGISTRATION SUPPLEMENTAL REGISTER
1985-05-06 NON-FINAL ACTION MAILED
1985-02-22 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1997-03-15
THREE-IN-ONE 73515619 1984-12-28 1377742 1986-01-07
Trademark image
Register Supplemental
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1992-11-04
Date Cancelled 1992-11-04

Mark Information

Mark Literal Elements THREE-IN-ONE
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For COMPUTER PERIPHERAL EQUIPMENT - NAMELY PRINTERS
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status SECTION 8 - CANCELLED
First Use Sep. 10, 1984
Use in Commerce Sep. 10, 1984

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name TOSHIBA AMERICA, INC.
Owner Address 2441 MICHELLE DRIVE TUSTIN, CALIFORNIA UNITED STATES 92680
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JAY K. MEADWAY
Correspondent Name/Address JAY K MEADWAY, PANITCH, SCHWARZE, JACOBS & NADEL, STE 1400, 2000 MARKET ST, PHILADELPHIA, PENNSYLVANIA UNITED STATES 19103

Prosecution History

Date Description
1992-11-04 CANCELLED SEC. 8 (6-YR)
1986-01-07 REGISTERED-SUPPLEMENTAL REGISTER
1985-10-11 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-11-15 APPROVED FOR REGISTRATION SUPPLEMENTAL REGISTER
1985-08-08 NON-FINAL ACTION MAILED
1985-02-22 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1997-03-08
BRAINWAVE 73253743 1980-03-06 1177971 1981-11-17
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1988-06-22
Publication Date 1981-08-25
Date Cancelled 1988-06-22

Mark Information

Mark Literal Elements BRAINWAVE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Microwave Oven
International Class(es) 011 - Primary Class
U.S Class(es) 034
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jan. 17, 1979
Use in Commerce Sep. 30, 1979

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name Toshiba America, Inc.
Owner Address 19515 S. Vermont Ave. Torrance, CALIFORNIA UNITED STATES 90502
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Mori and Ota
Correspondent Name/Address MORI AND OTA, ONE WILSHIRE BLDG STE 2600, 624 S GRAND AVE, LOS ANGELES, CALIFORNIA UNITED STATES 90017

Prosecution History

Date Description
1988-06-22 CANCELLED SEC. 8 (6-YR)
1981-11-17 REGISTERED-PRINCIPAL REGISTER
1981-08-25 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-30

Date of last update: 27 Feb 2025

Sources: New York Secretary of State