Search icon

TUCANA, INC.

Company Details

Name: TUCANA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1999 (26 years ago)
Entity Number: 2352670
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: C/O ROBERT CASSANOS, 1 NEW YORK PLAZA, NEW YORK, NY, United States, 10004
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MAJA OERI C/O FRIED FRANK HARRIS SHRIVER & JACOBSON LLP Chief Executive Officer ATTN: ROBERT CASSANOS, 1 NEW YORK PLAZA, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2025-03-06 2025-03-06 Address ATTN: ROBERT CASSANOS, 1 NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-03-09 Address ATTN: ROBERT CASSANOS, 1 NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-03-09 2025-03-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-09 2025-03-06 Address ATTN: ROBERT CASSANOS, 1 NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-03-09 2025-03-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306001476 2025-03-06 BIENNIAL STATEMENT 2025-03-06
230309001897 2023-03-09 BIENNIAL STATEMENT 2023-03-01
210308061545 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190306060730 2019-03-06 BIENNIAL STATEMENT 2019-03-01
SR-28743 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State