Search icon

TOC TERMINALS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TOC TERMINALS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1988 (37 years ago)
Entity Number: 1287518
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 126 E 56TH ST, 33RD FL, NEW YORK, NY, United States, 10022
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
THOMAS R SHIAH Chief Executive Officer 126 E 56TH ST, 33RD FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2002-08-14 2006-09-28 Address 5 LAKE FANNY RD, BEL AIR, MD, 21014, USA (Type of address: Principal Executive Office)
2000-08-11 2006-09-28 Address 5 LAKE FANNY RD, PO BOX 1065, BEL AIR, MD, 21014, 1065, USA (Type of address: Chief Executive Officer)
1999-09-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-09-03 2002-08-14 Address 9040 ROSWELL RD, SUITE 380, ATLANTA, GA, 30350, 1853, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-17124 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17125 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
080923002383 2008-09-23 BIENNIAL STATEMENT 2008-08-01
060928002337 2006-09-28 BIENNIAL STATEMENT 2006-08-01
040908002915 2004-09-08 BIENNIAL STATEMENT 2004-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State