Detail by Entity Name
Foreign Profit Corporation
TORAY INDUSTRIES (AMERICA), INC.
Filing Information
F22000007649
13-3982624
12/06/2022
01/01/2023
DE
ACTIVE
Principal Address
Changed: 04/25/2024
1251 Avenue of the Americas
Suite 930
NEW YORK, NY 10020
Suite 930
NEW YORK, NY 10020
Changed: 04/25/2024
Mailing Address
Changed: 04/25/2024
1251 Avenue of the Americas
Suite 930
New York, NY 10020
Suite 930
New York, NY 10020
Changed: 04/25/2024
Registered Agent Name & Address
CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title President
Nishino, Satoru
Title Director
Tsunekawa, Tetsuya
Title Treasurer
MATSUOKA, KOJI
Title Secretary
NOMURA, TOSHIYUKI
Title EVP
BRANDMEIER, MICHAEL
Title Director
Okamoto, Masahiko
Title President
Nishino, Satoru
1251 Avenue of the Americas
Suite 930
NEW YORK, NY 10020
Suite 930
NEW YORK, NY 10020
Title Director
Tsunekawa, Tetsuya
1-1 NIHONBASHI,
MUROMACHI,
2 CHOME
CHUO-KU, TOKYO 1038666 JP
MUROMACHI,
2 CHOME
CHUO-KU, TOKYO 1038666 JP
Title Treasurer
MATSUOKA, KOJI
1251 Avenue of the Americas
Suite 930
New York, NY 10020
Suite 930
New York, NY 10020
Title Secretary
NOMURA, TOSHIYUKI
1251 Avenue of the Americas
Suite 930
NEW YORK, NY 10020
Suite 930
NEW YORK, NY 10020
Title EVP
BRANDMEIER, MICHAEL
914 KINGSTOWN ROAD
WAKEFIELD, RI 02879
WAKEFIELD, RI 02879
Title Director
Okamoto, Masahiko
1-1 NIHONBASHI,
MUROMACHI,
2 CHOME
CHUO-KU, TOKYO 1038666 JP
MUROMACHI,
2 CHOME
CHUO-KU, TOKYO 1038666 JP
Annual Reports
Report Year | Filed Date |
2024 | 04/25/2024 |
Document Images
04/25/2024 -- ANNUAL REPORT | View image in PDF format |
12/06/2022 -- Foreign Profit | View image in PDF format |