Name: | TOCCA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Dec 1996 (28 years ago) |
Entity Number: | 2094199 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: DOUG HAND, 1740 Broadway, Floor 15, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O HAND BALDACHIN & ASSOCIATES LLP | DOS Process Agent | ATTN: DOUG HAND, 1740 Broadway, Floor 15, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-26 | 2025-01-30 | Address | ATTN: DOUG HAND, 8 WEST 40TH ST 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2006-12-01 | 2019-11-26 | Address | ATTN: MICHAEL LEICHTLING, 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
2005-01-18 | 2006-12-01 | Address | ATTN: MICHAEL LEICHTLING, 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
2002-12-30 | 2005-01-18 | Address | ATTN MICHAEL LEICHTLING, 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
1996-12-18 | 2002-12-30 | Address | ATTN: THOMAS R. ROBERTS, ESQ., 99 PARK AVENUE, SUITE 1600, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130016135 | 2025-01-30 | BIENNIAL STATEMENT | 2025-01-30 |
230118003335 | 2023-01-18 | BIENNIAL STATEMENT | 2022-12-01 |
210706000367 | 2021-07-06 | BIENNIAL STATEMENT | 2021-07-06 |
191126002011 | 2019-11-26 | BIENNIAL STATEMENT | 2018-12-01 |
130111002344 | 2013-01-11 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State