TOTO IMAGES, INC.

Name: | TOTO IMAGES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1987 (38 years ago) |
Entity Number: | 1189126 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 139 FULTON STREET, SUITE 308, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDY H LUN | Chief Executive Officer | 139 FULTON STREET, SUITE 308, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 139 FULTON STREET, SUITE 308, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-28 | 2015-09-29 | Address | 1001 6TH AVE, 15TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1999-07-28 | 2015-09-29 | Address | 1001 6TH AVE, 15TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1999-07-28 | 2015-09-29 | Address | 1001 6TH AVE, 15TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1997-07-16 | 1999-07-28 | Address | 81-83 FRANKLIN ST., SUITE 2D, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1997-07-16 | 1999-07-28 | Address | 81-83 FRANKLIN ST., SUITE 2D, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200303061075 | 2020-03-03 | BIENNIAL STATEMENT | 2019-07-01 |
180919006342 | 2018-09-19 | BIENNIAL STATEMENT | 2017-07-01 |
150929002006 | 2015-09-29 | BIENNIAL STATEMENT | 2015-07-01 |
030724002080 | 2003-07-24 | BIENNIAL STATEMENT | 2003-07-01 |
010713002144 | 2001-07-13 | BIENNIAL STATEMENT | 2001-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State