Search icon

TOYOTA TSUSHO SYSTEMS US, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TOYOTA TSUSHO SYSTEMS US, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2011 (14 years ago)
Entity Number: 4076416
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 5850 GRANTE PKWY, SUITE 425, PLANO, TX, United States, 75024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM 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
NORIHITO OHIGASHI Chief Executive Officer 5850 GRANTE PKWY, SUITE 425, PLANO, TX, United States, 75024

Links between entities

Type:
Headquarter of
Company Number:
6e847fb0-9f3c-f011-9092-00155d01c440
State:
MINNESOTA
Type:
Headquarter of
Company Number:
F25000003250
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-590-879
State:
Alabama

Legal Entity Identifier

LEI Number:
549300V5B1RH6N5ZUK47

Registration Details:

Initial Registration Date:
2017-10-11
Next Renewal Date:
2023-09-12
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-04-18 2025-04-18 Address 5850 GRANTE PKWY, SUITE 425, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer)
2024-02-08 2024-02-08 Address 5850 GRANTE PKWY, SUITE 425, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer)
2024-02-08 2025-04-18 Address 5850 GRANTE PKWY, SUITE 425, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer)
2024-02-08 2025-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-08 2025-04-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250418001052 2025-04-18 BIENNIAL STATEMENT 2025-04-18
240208003089 2024-02-08 BIENNIAL STATEMENT 2024-02-08
201215002004 2020-12-15 AMENDMENT TO BIENNIAL STATEMENT 2019-04-01
201106000142 2020-11-06 CERTIFICATE OF AMENDMENT 2020-11-06
190411060884 2019-04-11 BIENNIAL STATEMENT 2019-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State