Search icon

TOSHIBA AMERICA CONSUMER PRODUCTS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
YOSHIHIRO MATSUMOTO Chief Executive Officer 82 TOTOWA RAOD, WAYNE, NJ, United States, 07456

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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