- Home >
- U.S. >
- California >
- Torrance
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Toyota Motor Sales, U.S.A., Inc.
Active Torrance, CA
(630)907-0150
Toyota Motor Sales, U.S.A., Inc. Overview
Toyota Motor Sales, U.S.A., Inc. filed as a Articles of Incorporation in the State of California on Thursday, October 31, 1957 and is approximately sixty-seven years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Toyota Motor Sales, U.S.A., Inc.
Network Visualizer
Advertisements
Key People
Who own Toyota Motor Sales, U.S.A., Inc.
Name | |
---|---|
Robert Carter 3 |
President
Chief Executive Officer
CEO
Director
Senior Vice Presiden
|
Jack Hollis 3 |
President
Director
|
Chris S. Nielsen 2 |
Director
|
Andrew J. Hollis |
President
|
Naoki Kojima 7 |
Treasurer
CFO
|
Sandra Phillips Rogers 6 |
Secretary
|
Masanao Watanabe |
Treasurer
|
Sandra Phillips 1 |
Secretary
|
Yoshimi Inaba 4 |
Chairman
Director
Chief Executive Officer
Executive Ch
|
Y. Funo 1 |
Chairman
CEO
|
Toyoda Akio |
Chairman
Director
Chief Executive Officer
|
Yukitoshi Funo 6 |
President
CEO
Director
|
James Lentz 4 |
President
Director
Secretary
Chief Operating Officer
|
Kazuo O'Hara 3 |
President
CEO
Secretary
Director
Chief Operating Officer
|
J. Press 1 |
President
COO
|
Lentz James |
President
Director
Chief Operating Officer
|
Kazuo Ohara 1 |
Chief Executive Officer
|
Kiyohisa Funasaki 8 |
Treasurer
Director
|
Katsuyuki Kusakawa 2 |
Treasurer
Secretary
Senior Vice Presiden
|
Tsunehiro Matsuno 1 |
Treasurer
Secretary
|
M. Mori 1 |
Treasurer
Senior Vp
|
Mikihiro Mori |
Treasurer
|
Kiyohisa Funasaki |
Treasurer
Senior Vice Presiden
|
Kojima Naoki |
Treasurer
|
Hiroshi Nishida |
Treasurer
Secretary
Senior Vice Presiden
|
Christopher Reynolds 5 |
Secretary
Group Vice President
Svp
|
Sandra Phillips 5 |
Secretary
|
Osamu Nagata 5 |
Director
|
Robert Daly 4 |
Secretary
Vice President
Senior Vice Presiden
|
Mitsuo Kinoshita 2 |
Director
|
Didier Leroy 2 |
Director
|
Hiroshi Okuda 1 |
Director
|
Fujio Cho 1 |
Director
|
J. D. Illingworth 1 |
Secretary
Senior Vp
|
Davis Illingworth |
Secretary
Vice President
|
Leroy Didier |
Director
Vice Chairman
|
Phillips-Rogers Sandra |
Secretary
|
Satishi Ozawa |
Director
|
K. O'Hara 1 |
Senior Vp
|
D. O'Gilvie |
Senior Vp
|
D. Esmond |
Senior Vp
|
Robert Pitts |
Vice President
|
Donald Esmond 1 |
Senior Vice Presiden
|
Bill Fay 1 |
|
A. Decarr 1 |
Group Vp
|
Masato Yamanami |
Senior Vice Presiden
|
J. Lentz |
Group Vp
|
T. Sakai |
Group Vp
|
T. Matsuno |
Group Vp
|
R. Carter |
Group Vp
|
E. Nagano |
Group Vp
|
H. Sunagawa |
Group Vp
|
I. Miller |
Group Vp
|
M. King |
Group Vp
|
T. Doi |
Group Vp
|
D. Danzer |
Group Vp
|
R. Daly |
Group Vp
|
B. Cooper |
Group Vp
|
A. Cabito |
Group Vp
|
J. Beseda |
Group Vp
|
Ogawa Tetsuo |
Executive Vice Presi
|
Reynolds Christopher |
Executive Vice Presi
|
Yasui Shinichi |
Executive Vice Presi
|
Carter Robert |
Executive Vice Presi
|
Isono Tadahisa |
Executive Vice Presi
|
Nielsen Chris |
Executive Vice Presi
|
Hiroyuki Fukui |
Senior Vice Presiden
|
Showing 8 records out of 67
Known Addresses for Toyota Motor Sales, U.S.A., Inc.
1850 M St NW
Washington, DC 20036
601 13th St NW
Washington, DC 20005
19001 S Western Ave
Torrance, CA 90501
2325 Dulles Corner Blvd
Herndon, VA 20171
601 Lexington Ave
New York, NY 10022
205 Jefferson Rd
Parsippany, NJ 07054
6710 Baymeadow Dr
Glen Burnie, MD 21060
4652 E Brickell St
Ontario, CA 91761
8338 NE Alderwood Rd
Portland, OR 97220
209 Technology Dr
Irvine, CA 92618
Corporate Filings for Toyota Motor Sales, U.S.A., Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 832192 |
Date Filed: | Wednesday, April 17, 1974 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 3579206 |
Date Filed: | Friday, April 5, 1974 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 00346014 |
Date Filed: | Thursday, October 31, 1957 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C5081-1990 |
Date Filed: | Wednesday, June 6, 1990 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | California |
County: | New York |
State ID: | 1382645 |
Date Filed: | Wednesday, September 6, 1989 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/5/1974 | Application for Certificate of Authority | ||
4/5/1974 | Legacy Filing | ||
4/18/1976 | Application For Amended Certificate Of Authority | ||
1/6/1985 | Change Of Registered Agent/Office | ||
9/6/1989 | Name History/Actual | Toyota Motor Sales U.S.A., Inc. | |
9/6/1989 | Name History/Actual | Toyota Motor Sales U.S.A., Inc. | |
11/6/1989 | Assumed Name Certificate | ||
11/6/1989 | Certificate of Assumed Business Name | ||
2/26/1990 | Application For Amended Certificate Of Authority | ||
6/6/1990 | Amendment | TOTAL OF PAR VALUE IS $10,000.00 DMF | |
6/6/1990 | Foreign Qualification | ||
7/13/1990 | Change Of Registered Agent/Office | ||
5/13/1991 | Application For Amended Certificate Of Authority | ||
6/5/1991 | Amendment | CAPITAL STOCK WAS $255,000,000.00 TLS | |
7/1/1992 | Amendment | CAPITAL STOCK WAS 31,000 @ $10,000 = $310,000,000. DMF PAR VALUE: $10,000 EACH. DMF | |
11/1/1994 | Change Of Registered Agent/Office | ||
11/2/1994 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA SUITE 1600 ONE EAST FIRST STREET RENO NV 89501 M K | |
1/2/1996 | Merger | CERTIFICATE OF OWNERSHIP FILED MERGING TOYOTA MOTOR DISTRIBUTORS, INC., A (CA) CORP., #211-91, INTO THIS CORPORATION.(1) PG SDB | |
7/14/1997 | Change Of Registered Agent/Office | ||
6/5/1998 | Annual List | ||
11/5/1998 | Assumed Name Certificate | ||
11/5/1998 | Certificate of Assumed Business Name | ||
7/16/1999 | Annual List | ||
7/6/2000 | Annual List | ||
6/15/2001 | Annual List | ||
7/10/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
6/11/2003 | Annual List | ||
7/31/2003 | Change of Registered Agent/Office | ||
12/31/2003 | Public Information Report (PIR) | ||
5/5/2004 | Certificate of Assumed Business Name | ||
6/11/2004 | Annual List | List of Officers for 2004 to 2005 | |
6/13/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
5/12/2006 | Annual List | ||
11/20/2006 | Certificate of Assumed Business Name | ||
12/31/2006 | Public Information Report (PIR) | ||
4/4/2007 | Registered Agent Name Change | ||
6/6/2007 | Annual List | 07-08 | |
12/31/2007 | Public Information Report (PIR) | ||
3/7/2008 | Change of Registered Agent/Office | ||
3/7/2008 | Registered Agent Change | ||
6/12/2008 | Annual List | 08/09 | |
12/31/2008 | Public Information Report (PIR) | ||
6/23/2009 | Annual List | 09-10 | |
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
8/11/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
5/16/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
5/24/2012 | Annual List | 12-13 | |
12/31/2012 | Public Information Report (PIR) | ||
5/8/2013 | Annual List | 2013/2014 | |
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
4/30/2014 | Annual List | ALO2014-2015 SBL | |
8/5/2014 | Certificate of Assumed Business Name | ||
12/31/2014 | Public Information Report (PIR) | ||
4/27/2015 | Annual List | 15-16 | |
12/31/2015 | Public Information Report (PIR) | ||
5/20/2016 | Annual List | 16-17 | |
12/2/2016 | Certificate of Assumed Business Name | ||
12/31/2016 | Public Information Report (PIR) | ||
5/15/2017 | Annual List | ||
9/1/2017 | Application for Amended Registration | ||
12/31/2017 | Public Information Report (PIR) | ||
6/18/2018 | Annual List | 2018-2019 | |
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Trademarks for Toyota Motor Sales, U.S.A., Inc.
Serial Number:
87142631
Drawing Code: 4000
|
|
Serial Number:
87065410
Drawing Code: 4000
|
|
Serial Number:
87041206
Drawing Code: 4000
|
|
Serial Number:
86894592
Drawing Code: 4000
|
|
Serial Number:
86731840
Drawing Code: 4000
|
|
Serial Number:
86699529
Drawing Code: 4000
|
|
Serial Number:
86756843
Drawing Code: 4000
|
|
Serial Number:
86787077
Drawing Code: 4000
|
|
Serial Number:
86617546
Drawing Code: 4000
|
|
Serial Number:
85544922
Drawing Code: 4000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Toyota Motor Sales, U.S.A., Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Toyota Motor Sales, U.S.A., Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
1850 M St NW Washington, DC 20036
601 13th St NW Washington, DC 20005
19001 S Western Ave Torrance, CA 90501
2325 Dulles Corner Blvd Herndon, VA 20171
601 Lexington Ave New York, NY 10022
205 Jefferson Rd Parsippany, NJ 07054
6710 Baymeadow Dr Glen Burnie, MD 21060
4652 E Brickell St Ontario, CA 91761
8338 NE Alderwood Rd Portland, OR 97220
209 Technology Dr Irvine, CA 92618
These addresses are known to be associated with Toyota Motor Sales, U.S.A., Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records