Search icon

TODA AMERICA INC.

Headquarter

Company Details

Name: TODA AMERICA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 1972 (53 years ago)
Date of dissolution: 07 Jun 2002
Entity Number: 328459
ZIP code: 90630
County: New York
Place of Formation: New York
Address: 5816 CORPORATE AVE STE 160, CYPRESS, CA, United States, 90630

Shares Details

Shares issued 200000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5816 CORPORATE AVE STE 160, CYPRESS, CA, United States, 90630

Chief Executive Officer

Name Role Address
AKINORI NAKAGAWA Chief Executive Officer 5816 CORPORATE AVE STE 160, CYPRESS, CA, United States, 90630

Links between entities

Type:
Headquarter of
Company Number:
854252
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_54815026
State:
ILLINOIS

History

Start date End date Type Value
1998-04-16 2000-04-25 Address 5816 CORPORATE AVE, SUITE 160, CYPRESS, CA, 90630, 4731, USA (Type of address: Chief Executive Officer)
1998-04-16 2000-04-25 Address 5816 CORPORATE AVE, SUITE 160, CYPRESS, CA, 90630, 4731, USA (Type of address: Principal Executive Office)
1998-04-16 2000-04-25 Address 5816 CORPORATE AVE, SUITE 160, CYPRESS, CA, 90630, 4731, USA (Type of address: Service of Process)
1995-06-28 1998-04-16 Address 5816 CORPORATE AVENUE, SUITE 160, CYPRESS, CA, 90630, USA (Type of address: Chief Executive Officer)
1995-06-28 1998-04-16 Address 5816 CORPORATE AVENUE, SUITE 160, CYPRESS, CA, 90630, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20110929001 2011-09-29 ASSUMED NAME CORP INITIAL FILING 2011-09-29
020607000220 2002-06-07 CERTIFICATE OF DISSOLUTION 2002-06-07
000425002711 2000-04-25 BIENNIAL STATEMENT 2000-04-01
980416002044 1998-04-16 BIENNIAL STATEMENT 1998-04-01
960502002658 1996-05-02 BIENNIAL STATEMENT 1996-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-10-16
Type:
Unprog Rel
Address:
143 63 BEECH AVE, FLUSHING, NY, 11354
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State