Name: | TOLEDO 35 INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1993 (32 years ago) |
Entity Number: | 1764300 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 38 W 32nd Street STE 1400, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KI HYUN LEE | Chief Executive Officer | 38 W 32ND STREET STE 1400, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
TOLEDO 35 INC. | DOS Process Agent | 38 W 32nd Street STE 1400, NEW YORK, NY, United States, 10001 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-106975 | Alcohol sale | 2024-02-26 | 2024-02-26 | 2026-02-28 | 55 W 35TH STREET, NEW YORK, New York, 10001 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-25 | 2024-07-25 | Address | 55 W 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-07-25 | 2024-07-25 | Address | 38 W 32ND STREET STE 1400, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2019-06-06 | 2024-07-25 | Address | 55 W 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2019-06-06 | 2024-07-25 | Address | 55 W 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1997-11-13 | 2019-06-06 | Address | 55 W 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240725001358 | 2024-07-25 | BIENNIAL STATEMENT | 2024-07-25 |
200220060465 | 2020-02-20 | BIENNIAL STATEMENT | 2019-10-01 |
190606060716 | 2019-06-06 | BIENNIAL STATEMENT | 2017-10-01 |
131017002180 | 2013-10-17 | BIENNIAL STATEMENT | 2013-10-01 |
111103002009 | 2011-11-03 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State