Search icon

TOKENS & ICONS, INC.

Company Details

Name: TOKENS & ICONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1991 (34 years ago)
Entity Number: 1540378
ZIP code: 94710
County: New York
Place of Formation: New York
Address: 2245 FIFTH ST., BERKELEY, CA, United States, 94710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WARD WALLAU Chief Executive Officer 2245 FIFTH ST., BERKELEY, CA, United States, 94710

DOS Process Agent

Name Role Address
WARD WALLAU DOS Process Agent 2245 FIFTH ST., BERKELEY, CA, United States, 94710

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 2245 FIFTH ST., BERKELEY, CA, 94710, USA (Type of address: Chief Executive Officer)
2025-03-13 2025-03-13 Address 809 BANCROFT WAY, BERKELEY, CA, 94710, USA (Type of address: Chief Executive Officer)
2021-04-21 2025-03-13 Address 809 BANCROFT WAY, BERKELEY, CA, 94710, USA (Type of address: Service of Process)
2017-04-24 2021-04-21 Address 809 BANCROFT WAY, BERKELEY, CA, 94710, USA (Type of address: Service of Process)
2009-03-27 2017-04-24 Address 809 BANCROFT WAY, BERELEY, CA, 94710, USA (Type of address: Service of Process)
2008-12-12 2009-03-27 Address 809 BANCROFT WAY, BERKLEY, CA, 94710, USA (Type of address: Service of Process)
2008-12-12 2025-03-13 Address 809 BANCROFT WAY, BERKELEY, CA, 94710, USA (Type of address: Chief Executive Officer)
1993-09-09 2008-12-12 Address 294 ELIZABETH STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1993-09-09 2008-12-12 Address 294 ELIZABETH STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1993-09-09 2008-12-12 Address 294 ELIZABETH STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250313004746 2025-03-13 BIENNIAL STATEMENT 2025-03-13
210421060264 2021-04-21 BIENNIAL STATEMENT 2021-04-01
190415060502 2019-04-15 BIENNIAL STATEMENT 2019-04-01
170424006153 2017-04-24 BIENNIAL STATEMENT 2017-04-01
150429006054 2015-04-29 BIENNIAL STATEMENT 2015-04-01
130405006537 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110502003315 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090327002619 2009-03-27 BIENNIAL STATEMENT 2009-04-01
081212002012 2008-12-12 BIENNIAL STATEMENT 2007-04-01
081016000233 2008-10-16 CERTIFICATE OF AMENDMENT 2008-10-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State