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
Name | Role | Address |
---|---|---|
BERNARD MASSUGER | Chief Executive Officer | 1567 YORK AVE, 2A, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 163 E 33RD ST, NEW YORK, NY, United States, 10016 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1277064-DCA | Inactive | Business | 2008-02-08 | 2010-12-15 |
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) |
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 |
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