Search icon

TOSHIBA GLOBAL COMMERCE SOLUTIONS, INC.

Company Details

Name: TOSHIBA GLOBAL COMMERCE SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2012 (13 years ago)
Entity Number: 4272171
ZIP code: 10005
County: Dutchess
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 3901 S. MIAMI BLVD, DURHAM, NC, United States, 27703

Contact Details

Phone +1 646-334-3787

Agent

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RANCE POEHLER Chief Executive Officer 3901 S. MIAMI BLVD, DURHAM, NC, United States, 27703

Licenses

Number Status Type Date End date
2068007-DCA Inactive Business 2018-03-20 2019-02-28
2021063-DCA Inactive Business 2015-04-15 2018-02-28

History

Start date End date Type Value
2024-07-29 2024-07-29 Address 3901 S. MIAMI BLVD, DURHAM, NC, 27703, USA (Type of address: Chief Executive Officer)
2020-07-08 2024-07-29 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, 0000, USA (Type of address: Service of Process)
2019-01-28 2024-07-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-07-03 2020-07-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-07-05 2024-07-29 Address 3901 S. MIAMI BLVD, DURHAM, NC, 27703, USA (Type of address: Chief Executive Officer)
2014-07-01 2016-07-05 Address 3039 CORNWALLIS ROAD, RESEARCH TRIANGLE PARK, WAKE COUNTY, NC, 27709, USA (Type of address: Chief Executive Officer)
2014-07-01 2016-07-05 Address 3039 CORNWALLIS ROAD, WAKE COUNTY, NC, 27709, USA (Type of address: Principal Executive Office)
2012-07-18 2018-07-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240729000141 2024-07-29 BIENNIAL STATEMENT 2024-07-29
220728002205 2022-07-28 BIENNIAL STATEMENT 2022-07-01
200708060810 2020-07-08 BIENNIAL STATEMENT 2020-07-01
SR-61131 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180703007413 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160705009025 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140701007235 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120718000068 2012-07-18 APPLICATION OF AUTHORITY 2012-07-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-09 No data 245 MESEROLE AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-14 No data 255 WEST 36 STREET, Manhattan, NEW YORK, NY, 10018 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-12 No data 245 MESEROLE AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-20 No data 3039 CORNWALLIS RD, Outside NYC, DURHAM, NC, 27709 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-20 No data 3030 CORNWALLIS RD, Outside NYC, DURHAM, NC, 27709 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-11 No data 3039 CORNWALLIS RD, Outside NYC, DURHAM, NC, 27709 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3164062 LICENSE CREDITED 2020-03-02 60 Scale Dealer Repairer License Fee
3164064 DCA-MFAL INVOICED 2020-03-02 30 Manual Fee Account Licensing
3148765 LICENSE CREDITED 2020-01-27 30 Scale Dealer Repairer License Fee
2758431 WEIGHT-45 INVOICED 2018-03-12 70 WEIGHT KIT TYPE 1
2750192 LICENSE INVOICED 2018-02-27 30 Scale Dealer Repairer License Fee
2538992 RENEWAL INVOICED 2017-01-25 60 Scale Dealer Repairer License Renewal Fee
2269059 RENEWAL INVOICED 2016-02-01 60 Scale Dealer Repairer License Renewal Fee
2067751 DCA-SUS CREDITED 2015-05-04 100 Suspense Account
2067753 DCA-SUS CREDITED 2015-05-04 100 Suspense Account
2067754 DCA-SUS CREDITED 2015-05-04 100 Suspense Account

Date of last update: 02 Feb 2025

Sources: New York Secretary of State