Search icon

TOYOTA MOTOR NORTH AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TOYOTA MOTOR NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2006 (19 years ago)
Entity Number: 3355751
ZIP code: 10005
County: New York
Place of Formation: California
Principal Address: 6565 HEADQUARTERS DRIVE, PLANO, TX, United States, 75024
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
TOYOTA MOTOR NORTH AMERICA, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
AKIO TOYODA Chief Executive Officer 6565 HEADQUARTERS DRIVE, PLANO, TX, United States, 75024

Unique Entity ID

CAGE Code:
75PY6
UEI Expiration Date:
2016-04-30

Business Information

Activation Date:
2015-05-01
Initial Registration Date:
2014-06-26

Commercial and government entity program

CAGE number:
75PY6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01

Contact Information

POC:
JEFF ROMAN

History

Start date End date Type Value
2024-05-08 2024-05-08 Address 6565 HEADQUARTERS DRIVE, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer)
2020-05-26 2024-05-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-05-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-05-01 2020-05-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-05-01 2024-05-08 Address 6565 HEADQUARTERS DRIVE, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240508001456 2024-05-08 BIENNIAL STATEMENT 2024-05-08
220509000768 2022-05-09 BIENNIAL STATEMENT 2022-05-01
200526060331 2020-05-26 BIENNIAL STATEMENT 2020-05-01
SR-43811 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180501007260 2018-05-01 BIENNIAL STATEMENT 2018-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTNH2214P01956
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6112.56
Base And Exercised Options Value:
6112.56
Base And All Options Value:
6112.56
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2014-07-31
Description:
LEASE OF LEXUS LS460
Naics Code:
336111: AUTOMOBILE MANUFACTURING
Product Or Service Code:
2310: PASSENGER MOTOR VEHICLES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State