Name: | M. TUCK CAPITAL ASSOCIATES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 1996 (28 years ago) |
Entity Number: | 2094481 |
ZIP code: | 07601 |
County: | New York |
Place of Formation: | New Jersey |
Foreign Legal Name: | M.T. CAPITAL CORP. |
Fictitious Name: | M. TUCK CAPITAL ASSOCIATES |
Address: | 873 MAIN STREET, HACKENSACK, NJ, United States, 07601 |
Name | Role | Address |
---|---|---|
MICHAEL TUCK | DOS Process Agent | 873 MAIN STREET, HACKENSACK, NJ, United States, 07601 |
Name | Role | Address |
---|---|---|
MICHAEL E TUCK | Chief Executive Officer | 873 MAIN STREET, HACKENSACK, NJ, United States, 07601 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-01 | 2020-12-02 | Address | 156 ANDREW AVE., OAKLAND, NJ, 07436, USA (Type of address: Service of Process) |
2010-12-31 | 2013-01-04 | Address | 873 MAIN STREET, HACKENSACK, NJ, 07601, USA (Type of address: Principal Executive Office) |
2010-12-31 | 2016-12-01 | Address | 873 MAIN STREET, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process) |
2005-01-12 | 2010-12-31 | Address | 873 MAIN ST, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process) |
1999-01-08 | 2005-01-12 | Address | 873 MAIN ST., HACKENSACK, NJ, 07644, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202060787 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
161201006799 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141201006678 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
130104006157 | 2013-01-04 | BIENNIAL STATEMENT | 2012-12-01 |
101231002099 | 2010-12-31 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State