Name: | TOSHIBA AMERICA ENERGY SYSTEMS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 2015 (10 years ago) |
Entity Number: | 4691625 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 6623 WEST WASHINGTON STREET, WEST ALLIS, WI, United States, 53214 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TOMOAKI KUMAGAI | Chief Executive Officer | 6623 WEST WASHINGTON STREET, WEST ALLIS, WI, United States, 53214 |
Name | Role | Address |
---|---|---|
TOSHIBA AMERICA ENERGY SYSTEMS CORPORATION | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-12 | 2021-01-12 | Address | 3735 GLEN LAKE DRIVE, STE 200, CHARLOTTE, NC, 28208, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2021-01-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-01-17 | 2019-02-12 | Address | 3545 WHITEHALL PARK DR, STE 500, CHARLOTTE, NC, 28273, USA (Type of address: Chief Executive Officer) |
2017-01-17 | 2019-02-12 | Address | 3545 WHITEHALL PARK DR, STE 500, CHARLOTTE, NC, 28273, USA (Type of address: Principal Executive Office) |
2015-01-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-01-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230112001612 | 2023-01-12 | BIENNIAL STATEMENT | 2023-01-01 |
210112060943 | 2021-01-12 | BIENNIAL STATEMENT | 2021-01-01 |
190212060990 | 2019-02-12 | BIENNIAL STATEMENT | 2019-01-01 |
SR-69976 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-69975 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170117006811 | 2017-01-17 | BIENNIAL STATEMENT | 2017-01-01 |
150109000367 | 2015-01-09 | APPLICATION OF AUTHORITY | 2015-01-09 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State