-
Home Page
›
-
Counties
›
-
New York
›
-
10013
›
-
TOBA PAIK, LLC
Company Details
Name: |
TOBA PAIK, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
13 Oct 1998 (27 years ago)
|
Entity Number: |
2305704 |
ZIP code: |
10013
|
County: |
New York |
Place of Formation: |
New York |
Address: |
150 LAFAYETTE STREET, #902, NEW YORK, NY, United States, 10013 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
150 LAFAYETTE STREET, #902, NEW YORK, NY, United States, 10013
|
Form 5500 Series
Employer Identification Number (EIN):
134029417
Number Of Participants:
5
Sponsors Telephone Number:
Number Of Participants:
5
Sponsors Telephone Number:
Number Of Participants:
5
Sponsors Telephone Number:
Number Of Participants:
5
Sponsors Telephone Number:
Number Of Participants:
4
Sponsors Telephone Number:
History
Start date |
End date |
Type |
Value |
1999-04-28
|
2002-09-25
|
Address
|
C/O PAUL A FRYD ESQ, 361 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
1998-10-13
|
1999-04-28
|
Address
|
2109 B'WAY, STE. 11-142, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
040927002128
|
2004-09-27
|
BIENNIAL STATEMENT
|
2004-10-01
|
020925002011
|
2002-09-25
|
BIENNIAL STATEMENT
|
2002-10-01
|
010112000437
|
2001-01-12
|
CERTIFICATE OF AMENDMENT
|
2001-01-12
|
001004002274
|
2000-10-04
|
BIENNIAL STATEMENT
|
2000-10-01
|
990428000090
|
1999-04-28
|
CERTIFICATE OF CHANGE
|
1999-04-28
|
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State