Search icon

TOTOF, INC.

Company Details

Name: TOTOF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1997 (28 years ago)
Entity Number: 2158022
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 163 E 33RD ST, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-888-5489

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERNARD MASSUGER Chief Executive Officer 1567 YORK AVE, 2A, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 163 E 33RD ST, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
1277064-DCA Inactive Business 2008-02-08 2010-12-15

History

Start date End date Type Value
1999-06-17 2005-03-02 Address 206 E 32ND ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1999-06-17 2005-03-02 Address C/O CHRIS GAUTHIERE, 206 E 32ND ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1999-06-17 2005-03-02 Address 163 E 32ND ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1997-06-30 1999-06-17 Address 163 E. 33RD STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090803002041 2009-08-03 BIENNIAL STATEMENT 2009-06-01
070925002083 2007-09-25 BIENNIAL STATEMENT 2007-06-01
050808003014 2005-08-08 BIENNIAL STATEMENT 2005-06-01
050302002853 2005-03-02 BIENNIAL STATEMENT 2003-06-01
990617002268 1999-06-17 BIENNIAL STATEMENT 1999-06-01
970630000464 1997-06-30 CERTIFICATE OF INCORPORATION 1997-06-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
938575 SWC-CON INVOICED 2010-02-24 2382.7900390625 Sidewalk Consent Fee
938576 SWC-CON INVOICED 2009-02-18 2199.6201171875 Sidewalk Consent Fee
938577 SWC-CON INVOICED 2009-01-28 236.27999877929688 Sidewalk Consent Fee
891344 CNV_PC INVOICED 2008-12-22 445 Petition for revocable Consent - SWC Review Fee
891345 LICENSE INVOICED 2008-02-08 510 Two-Year License Fee
891348 CNV_FS INVOICED 2008-02-06 1500 Comptroller's Office security fee - sidewalk cafT
891346 PLANREVIEW INVOICED 2008-02-06 310 Plan Review Fee
891347 CNV_PC INVOICED 2008-02-06 445 Petition for revocable Consent - SWC Review Fee
66665 PL VIO INVOICED 2006-07-12 200 PL - Padlock Violation

Date of last update: 21 Jan 2025

Sources: New York Secretary of State