Search icon

TOSHIBA AMERICA CAPITAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: TOSHIBA AMERICA CAPITAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Sep 1993 (32 years ago)
Date of dissolution: 16 Mar 2012
Entity Number: 1754504
ZIP code: 10020
County: New York
Place of Formation: Delaware
Address: 1251 AVENUE OF THE AMERICAS, SUITE 4100, NEW YORK, NY, United States, 10020
Principal Address: 1251 AVENUE OF THE AMERICAS, SUITE 4110, NEW YORK, NY, United States, 10020

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1251 AVENUE OF THE AMERICAS, SUITE 4100, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
MR. WAYNE CHAU Chief Executive Officer 1251 AVE OF THE AMERICAS, STE 4110, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2009-10-16 2011-09-29 Address 1251 AVE OF THE AMERICAS, STE 4110, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2005-11-10 2009-10-16 Address 1251 AVE OF THE AMERICAS, STE 4110, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2003-08-29 2005-11-10 Address 1251 AVE OF AMERICAS, STE 4110, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2000-02-17 2003-08-29 Address 1251 AVENUE OF THE AMERICAS, SUITE 4110, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
1999-09-27 2000-02-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120316000021 2012-03-16 CERTIFICATE OF TERMINATION 2012-03-16
110929002093 2011-09-29 BIENNIAL STATEMENT 2011-09-01
091016002862 2009-10-16 BIENNIAL STATEMENT 2009-09-01
070927002642 2007-09-27 BIENNIAL STATEMENT 2007-09-01
051110002517 2005-11-10 BIENNIAL STATEMENT 2005-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State