Search icon

TOYOBO U.S.A., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TOYOBO U.S.A., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1963 (62 years ago)
Entity Number: 159292
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 405 LEXINGTON AVE, SUITE 3302, NEW YORK, NY, United States, 10174
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

Chief Executive Officer

Name Role Address
MOTOKI KYO Chief Executive Officer 405 LEXINGTON AVE, SUITE 3302, NEW YORK, NY, United States, 10174

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
001-053-172
State:
Alabama

Form 5500 Series

Employer Identification Number (EIN):
132502013
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-10 2023-08-10 Address 405 LEXINGTON AVE, SUITE 3302, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer)
2023-08-10 2023-08-10 Address 666 THIRD AVENUE, SUITE 603, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-02-01 2023-08-10 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1000
2019-08-05 2023-08-10 Address 666 THIRD AVENUE, SUITE 603, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2018-04-30 2019-08-05 Address 666 THIRD AVENUE, SUITE 603, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230810002586 2023-08-10 BIENNIAL STATEMENT 2023-08-01
210806000857 2021-08-06 BIENNIAL STATEMENT 2021-08-06
190805061028 2019-08-05 BIENNIAL STATEMENT 2019-08-01
180430002007 2018-04-30 BIENNIAL STATEMENT 2017-08-01
130215001063 2013-02-15 CERTIFICATE OF AMENDMENT 2013-02-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State