TUCK-IT-AWAY ASSOCIATES, LTD.

Name: | TUCK-IT-AWAY ASSOCIATES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1992 (33 years ago) |
Entity Number: | 1689045 |
ZIP code: | 10452 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 555 MADISON AVE, FL 6, NEW YORK, NY, United States, 10022 |
Address: | 945 SUMMIT AVENUE, BRONX, NY, United States, 10452 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE LLC | DOS Process Agent | 945 SUMMIT AVENUE, BRONX, NY, United States, 10452 |
Name | Role | Address |
---|---|---|
MATTHEW SPRAYREGEN | Chief Executive Officer | 555 MADISON AVE, FL 6, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-29 | 2025-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-02-07 | 2017-05-02 | Address | 945 SUMMIT AVENUE, BRONX, NY, 10452, USA (Type of address: Service of Process) |
2013-02-07 | 2019-06-03 | Address | 374 STRATTON RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office) |
2010-12-07 | 2013-02-07 | Address | 3261 BROADWAY, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
2010-12-07 | 2019-06-03 | Address | 374 STRATTON RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220627000322 | 2022-06-27 | BIENNIAL STATEMENT | 2020-12-01 |
190603063263 | 2019-06-03 | BIENNIAL STATEMENT | 2018-12-01 |
170502008165 | 2017-05-02 | BIENNIAL STATEMENT | 2016-12-01 |
150626006123 | 2015-06-26 | BIENNIAL STATEMENT | 2014-12-01 |
130207006720 | 2013-02-07 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State