Search icon

TOYO-WEB INCORPORATED

Headquarter

Company Details

Name: TOYO-WEB INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1976 (49 years ago)
Date of dissolution: 10 Oct 2001
Entity Number: 389127
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 910 SYLVAN AVE., ENGLEWOOD CLIFFS, NJ, United States, 07632
Address: %ARENT FOX, 1675 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 4000

Share Par Value 1000

Type PAR VALUE

Chief Executive Officer

Name Role Address
TETSUOMI NOJI Chief Executive Officer 910 SYLVAN AVENUE, ENGLEWOOD CLIFFS, NJ, United States, 07632

DOS Process Agent

Name Role Address
MR. BENN HARAGUCHI DOS Process Agent %ARENT FOX, 1675 BROADWAY, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
0479119
State:
KENTUCKY
Type:
Headquarter of
Company Number:
CORP_56722327
State:
ILLINOIS

History

Start date End date Type Value
1995-03-14 1998-02-10 Address 910 SYLVAN AVENUE, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer)
1988-09-23 1996-12-30 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1000
1988-09-23 1996-12-30 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
1987-04-27 1988-09-23 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1000
1980-05-12 1987-04-27 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1000

Filings

Filing Number Date Filed Type Effective Date
20090422051 2009-04-22 ASSUMED NAME CORP INITIAL FILING 2009-04-22
011010000026 2001-10-10 CERTIFICATE OF DISSOLUTION 2001-10-10
001229000296 2000-12-29 CERTIFICATE OF AMENDMENT 2000-12-29
000203002238 2000-02-03 BIENNIAL STATEMENT 2000-01-01
980210002269 1998-02-10 BIENNIAL STATEMENT 1998-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State