Search icon

TOSHIBA BUSINESS SOLUTIONS (USA), INC.

Headquarter

Company Details

Name: TOSHIBA BUSINESS SOLUTIONS (USA), INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Oct 2010 (15 years ago)
Authority Date: 04 Oct 2010 (15 years ago)
Last Annual Report: 30 Jun 2014 (11 years ago)
Organization Number: 0772716
Principal Office: 9740 IRVINE BLVD, IRVINE, CA 92618
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of TOSHIBA BUSINESS SOLUTIONS (USA), INC., ILLINOIS CORP_66270564 ILLINOIS

Treasurer

Name Role
Michael Torcaso Treasurer

President

Name Role
JOHN APPLEGATE President

Vice President

Name Role
Wayne Wilkinson Vice President

CEO

Name Role
Mark Matthews CEO

Director

Name Role
Wayne Wilkinson Director
Mark Matthews Director
Toshihiku Minato Director
Michael Torcaso Director

Incorporator

Name Role
MT FITZPATRICK Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Jason White Secretary

Former Company Names

Name Action
TRIPLE M BUSINESS PRODUCTS, INC. Merger
(NQ) ADVANCED BUSINESS TECH, INC. Merger
TOPAC ACQUISITION CORP. Old Name

Assumed Names

Name Status Expiration Date
TOSHIBA FINANCIAL SERVICES Inactive 2016-05-16
TRIPLE M BUSINESS PRODUCTS Inactive 2016-02-28
TOSHIBA BUSINESS SOLUTIONS-INDIANA Inactive 2014-09-22
TOSHIBA BUSINESS SOLUTIONS-ILLINOIS Inactive 2014-09-22
TOSHIBA BUSINESS SOLUTIONS Inactive 2014-09-22
TOSHIBA BUSINESS SOLUTIONS - KY Inactive 2012-09-21
TBS-KENTUCKY Inactive 2006-02-09
TOSHIBA BUSINESS SOLUTIONS-KENTUCKY Inactive 2006-02-09

Filings

Name File Date
App. for Certificate of Withdrawal 2014-12-23
Annual Report 2014-06-30
Principal Office Address Change 2013-02-27
Annual Report 2013-02-27
Annual Report 2012-05-10
Annual Report 2011-07-06
Certificate of Assumed Name 2011-05-16
Certificate of Assumed Name 2011-02-28
Articles of Merger 2010-12-08
Application for Certificate of Authority(Corp) 2010-10-04

Sources: Kentucky Secretary of State