Search icon

TOKIWA HOLDINGS AMERICA, INC.

Company Details

Name: TOKIWA HOLDINGS AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 2015 (10 years ago)
Date of dissolution: 10 Jan 2024
Entity Number: 4693577
ZIP code: 08831
County: Westchester
Place of Formation: New York
Address: 7 FITZGERALD AVE, TOWNSHIP OF MONROE, NJ, United States, 08831

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD GONZALEZ DOS Process Agent 7 FITZGERALD AVE, TOWNSHIP OF MONROE, NJ, United States, 08831

Chief Executive Officer

Name Role Address
RICHARD GONZALEZ Chief Executive Officer 7 FITZGERALD AVE, TOWNSHIP OF MONROE, NJ, United States, 08831

Form 5500 Series

Employer Identification Number (EIN):
472898626
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2021-01-14 2024-01-16 Address 7 FITZGERALD AVE, TOWNSHIP OF MONROE, NJ, 08831, USA (Type of address: Chief Executive Officer)
2021-01-14 2024-01-16 Address 7 FITZGERALD AVE, TOWNSHIP OF MONROE, NJ, 08831, USA (Type of address: Service of Process)
2019-04-29 2021-01-14 Address 50 MAIN ST. SUITE 1045, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2015-01-13 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-13 2021-01-14 Address 50 MAIN ST SUITE 1045, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240116000173 2024-01-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-10
210114060085 2021-01-14 BIENNIAL STATEMENT 2021-01-01
190429060084 2019-04-29 BIENNIAL STATEMENT 2019-01-01
180607000211 2018-06-07 CERTIFICATE OF AMENDMENT 2018-06-07
150113000799 2015-01-13 CERTIFICATE OF INCORPORATION 2015-01-13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State