Name: | TOSOH USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1979 (46 years ago) |
Entity Number: | 545052 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 3600 GANTZ ROAD, GROVE CITY, OH, United States, 43123 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE CO | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAN TOP | Chief Executive Officer | 3600 GANTZ ROAD, GROVE CITY, OH, United States, 43123 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-31 | 2025-03-31 | Address | 3600 GANTZ ROAD, GROVE CITY, OH, 43123, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2025-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-16 | 2023-03-16 | Address | 3600 GANTZ ROAD, GROVE CITY, OH, 43123, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2025-03-31 | Address | 3600 GANTZ ROAD, GROVE CITY, OH, 43123, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2025-03-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250331004839 | 2025-03-31 | BIENNIAL STATEMENT | 2025-03-31 |
230316000308 | 2023-03-16 | BIENNIAL STATEMENT | 2023-03-01 |
210319060169 | 2021-03-19 | BIENNIAL STATEMENT | 2021-03-01 |
190305060294 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
20170330065 | 2017-03-30 | ASSUMED NAME CORP INITIAL FILING | 2017-03-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State