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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TOYOTA TSUSHO SYSTEMS US, INC., Alabama | 000-590-879 | Alabama |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300V5B1RH6N5ZUK47 | 4076416 | US-NY | GENERAL | ACTIVE | 2011-04-04 | |||||||||||||||||||
|
Legal | C/O C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, US-NY, US, 10005 |
Headquarters | 5850 Granite Parkway, Suite 425, Plano, US-TX, US, 75024 |
Registration details
Registration Date | 2017-10-11 |
Last Update | 2024-09-25 |
Status | LAPSED |
Next Renewal | 2023-09-12 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 4076416 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NORIHITO OHIGASHI | Chief Executive Officer | 5850 GRANTE PKWY, SUITE 425, PLANO, TX, United States, 75024 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-08 | 2024-02-08 | Address | 5850 GRANTE PKWY, SUITE 425, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer) |
2020-12-15 | 2024-02-08 | Address | 5850 GRANTE PKWY, SUITE 425, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer) |
2019-04-11 | 2020-12-15 | Address | 5850 GRANITE PKWY, SUITE 425, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer) |
2019-04-11 | 2020-12-15 | Address | 5850 GRANITE PKWY, SUITE 425, PLANO, TX, 75024, USA (Type of address: Principal Executive Office) |
2019-01-28 | 2024-02-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-02-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-07-11 | 2019-04-11 | Address | 5601 GRANITE PKWY, SUITE 380, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer) |
2016-07-11 | 2019-04-11 | Address | 5601 GRANITE PKWY, SUITE 380, PLANO, TX, 75024, USA (Type of address: Principal Executive Office) |
2016-07-01 | 2020-11-06 | Name | TT NETWORK INTEGRATION US, INC. |
2013-04-22 | 2016-07-11 | Address | 1717 DIXIE HIGHWAY, SUITE 340, FORT WRIGHT, KY, 41011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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 |
SR-57106 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-57107 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160711006654 | 2016-07-11 | BIENNIAL STATEMENT | 2015-04-01 |
160701000112 | 2016-07-01 | CERTIFICATE OF AMENDMENT | 2016-07-01 |
130422006090 | 2013-04-22 | BIENNIAL STATEMENT | 2013-04-01 |
111128000166 | 2011-11-28 | CERTIFICATE OF AMENDMENT | 2011-11-28 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State