Name: | TOSHIBA AMERICA CONSUMER PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 May 1989 (36 years ago) |
Date of dissolution: | 21 Nov 2003 |
Entity Number: | 1350177 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 82 TOTOWA ROAD, WAYNE, NJ, United States, 07470 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
YOSHIHIRO MATSUMOTO | Chief Executive Officer | 82 TOTOWA RAOD, WAYNE, NJ, United States, 07456 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-16 | 2003-05-06 | Address | 82 TOTOWA ROAD, WAYNE, NJ, 07470, 3191, USA (Type of address: Chief Executive Officer) |
1997-06-02 | 2001-05-16 | Address | 82 TOTOWA RD, WAYNE, NJ, 07470, USA (Type of address: Chief Executive Officer) |
1993-02-04 | 1997-06-02 | Address | 82 TOTOWA ROAD, WAYNE, NJ, 07470, USA (Type of address: Chief Executive Officer) |
1989-05-05 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1989-05-05 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031121000768 | 2003-11-21 | CERTIFICATE OF TERMINATION | 2003-11-21 |
030506002637 | 2003-05-06 | BIENNIAL STATEMENT | 2003-05-01 |
010516002673 | 2001-05-16 | BIENNIAL STATEMENT | 2001-05-01 |
990927001251 | 1999-09-27 | CERTIFICATE OF CHANGE | 1999-09-27 |
990609002480 | 1999-06-09 | BIENNIAL STATEMENT | 1999-05-01 |
970602002916 | 1997-06-02 | BIENNIAL STATEMENT | 1997-05-01 |
930827002305 | 1993-08-27 | BIENNIAL STATEMENT | 1993-05-01 |
930204002671 | 1993-02-04 | BIENNIAL STATEMENT | 1992-05-01 |
C007230-4 | 1989-05-05 | APPLICATION OF AUTHORITY | 1989-05-05 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State