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 |
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RYUJI MARUYAMA | Chief Executive Officer | 5241 CALIFORNIA AVE, SUITE 200, IRVINE, CA, United States, 92617 |
Name | Role | Address |
---|---|---|
TOSHIBA AMERICA, INC. | DOS Process Agent | GENERAL COUNSEL, 5241 CALIFORNIA AVE SUITE 200, IRVINE, CA, United States, 92617 |
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) |
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 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3-IN-ONE | 73515620 | 1984-12-28 | 1383801 | 1986-02-18 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9604787 | Trademark | 1996-09-30 | remanded to state court | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FRAGA |
Role | Plaintiff |
Name | TOSHIBA AMERICA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2003-12-23 |
Termination Date | 2004-10-14 |
Section | 0145 |
Status | Terminated |
Parties
Name | TOSHIBA AMERICA, INC. |
Role | Defendant |
Name | PATRIOT SCIENTIFIC CORPORATION |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | granted |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2007-06-07 |
Termination Date | 2009-02-24 |
Date Issue Joined | 2007-08-08 |
Section | 1332 |
Sub Section | PI |
Status | Terminated |
Parties
Name | ERSLER |
Role | Plaintiff |
Name | TOSHIBA AMERICA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1998-02-04 |
Termination Date | 1999-05-26 |
Date Issue Joined | 1998-04-06 |
Pretrial Conference Date | 1998-04-09 |
Section | 2000 |
Parties
Name | SUTTON |
Role | Plaintiff |
Name | TOSHIBA AMERICA, INC. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State