Search icon

TORAY CAPITAL (AMERICA), INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TORAY CAPITAL (AMERICA), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 1996 (29 years ago)
Date of dissolution: 06 Jul 2016
Entity Number: 2030577
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 461 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
TORU FUKASAWA Chief Executive Officer 461 5TH AVE, 9TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 461 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2012-07-03 2014-05-23 Address 461 5TH AVE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2010-05-19 2012-07-03 Address 461 5TH AVE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2006-05-11 2010-05-19 Address 461 5TH AVE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2004-05-24 2006-05-11 Address 461 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2000-05-15 2004-05-24 Address TORAY INDUSTRIES (AMERICA) INC, 600 THIRD AVE, 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160706000415 2016-07-06 CERTIFICATE OF MERGER 2016-07-06
140523006196 2014-05-23 BIENNIAL STATEMENT 2014-05-01
120703002310 2012-07-03 BIENNIAL STATEMENT 2012-05-01
100519002425 2010-05-19 BIENNIAL STATEMENT 2010-05-01
080519002164 2008-05-19 BIENNIAL STATEMENT 2008-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State