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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RANCE POEHLER | Chief Executive Officer | 3901 S. MIAMI BLVD, DURHAM, NC, United States, 27703 |
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 |
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) |
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 |
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: 26 Mar 2025
Sources: New York Secretary of State