Name: | TOGGLE ENTERTAINMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 1996 (28 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 2084687 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Principal Address: | 159 W 25TH ST, 7TH FL, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
SCHNECK WELTMAN HASHMALL & MISCHEL LLP | DOS Process Agent | 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
PAUL MAYA | Chief Executive Officer | 159 W 25TH ST, 7TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1996-11-15 | 2002-12-13 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1682044 | 2003-06-25 | ANNULMENT OF AUTHORITY | 2003-06-25 |
021213000324 | 2002-12-13 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2003-01-12 |
010102002493 | 2001-01-02 | BIENNIAL STATEMENT | 2000-11-01 |
961115000068 | 1996-11-15 | APPLICATION OF AUTHORITY | 1996-11-15 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State