TOC TERMINALS, INC.

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THOMAS R SHIAH | Chief Executive Officer | 126 E 56TH ST, 33RD FL, NEW YORK, NY, United States, 10022 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State