Search icon

TORONTO DOMINION HOLDINGS (U.S.A.), INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TORONTO DOMINION HOLDINGS (U.S.A.), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2009 (16 years ago)
Entity Number: 3873931
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1 VANDERBILT AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
GLENN GIBSON Chief Executive Officer 1 VANDERBILT AVENUE, NEW YORK, NY, United States, 10017

DOS Process Agent

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

Central Index Key

CIK number:
0000744464

Latest Filings

Form type:
4
File number:
811-06500
Filing date:
2025-07-18
File:
Form type:
4
File number:
811-23445
Filing date:
2024-09-09
File:
Form type:
4
File number:
811-23445
Filing date:
2023-12-11
File:
Form type:
3
File number:
811-23445
Filing date:
2023-07-24
File:
Form type:
4
File number:
811-06362
Filing date:
2023-07-19
File:

History

Start date End date Type Value
2023-11-21 2023-11-21 Address 1 VANDERBILT AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-11-21 2023-11-21 Address 31 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2017-11-01 2023-11-21 Address 31 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2015-11-04 2017-11-01 Address 31 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2013-11-06 2015-11-04 Address 31 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231121001360 2023-11-21 BIENNIAL STATEMENT 2023-11-01
211115002493 2021-11-15 BIENNIAL STATEMENT 2021-11-15
191101061347 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101006722 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151104006680 2015-11-04 BIENNIAL STATEMENT 2015-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State