Search icon

TOSHIBA AMERICA INFORMATION SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TOSHIBA AMERICA INFORMATION SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1989 (36 years ago)
Date of dissolution: 10 Mar 2022
Entity Number: 1341856
ZIP code: 10005
County: Westchester
Place of Formation: California
Principal Address: 5241 CALIFORNIA AVE STE 200, IRVINE, CA, United States, 92617
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Chief Executive Officer

Name Role Address
AYUMI WADA Chief Executive Officer 5241 CALIFORNIA AVE STE 200, IRVINE, CA, United States, 92617

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Unique Entity ID

CAGE Code:
1MGJ5
UEI Expiration Date:
2017-06-20

Business Information

Division Name:
TELECOMMUNICATION SYSTEMS DIVISION
Activation Date:
2016-06-20
Initial Registration Date:
2002-11-27

History

Start date End date Type Value
2020-02-26 2022-03-11 Address 5241 CALIFORNIA AVE STE 200, IRVINE, CA, 92617, USA (Type of address: Chief Executive Officer)
2019-01-28 2022-03-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-03-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2009-05-06 2020-02-26 Address 9740 IRVINE BLVD, IRVINE, CA, 92618, 1697, USA (Type of address: Chief Executive Officer)
2007-05-22 2009-05-06 Address 9740 IRVINE BLVD, IRVINE, CA, 92618, 1697, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220311000070 2022-03-10 CERTIFICATE OF TERMINATION 2022-03-10
200226060447 2020-02-26 BIENNIAL STATEMENT 2019-04-01
SR-17579 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17578 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130417006205 2013-04-17 BIENNIAL STATEMENT 2013-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State