Search icon

TOUTON PROPERTIES, INC.

Company Details

Name: TOUTON PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1989 (36 years ago)
Entity Number: 1340292
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 129 WEST 27TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
GUILLAUME TOUTON Chief Executive Officer 129 W 27TH STREET., 9TH FLR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 129 W 27TH STREET., 9TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 160 E. 65TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-04-06 2023-04-06 Address 160 E. 65TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-04-06 2023-04-06 Address 129 W 27TH STREET., 9TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-04-06 2025-04-01 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250401047506 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230406002277 2023-04-06 BIENNIAL STATEMENT 2023-04-01
210419060690 2021-04-19 BIENNIAL STATEMENT 2021-04-01
SR-115680 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190415060239 2019-04-15 BIENNIAL STATEMENT 2019-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State