Name: | TOCAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 1999 (25 years ago) |
Date of dissolution: | 23 Jun 2011 |
Entity Number: | 2439392 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 165 MADISON AVENUE, #500, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA PA PC | Agent | 45 JOHN STREET STE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 165 MADISON AVENUE, #500, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
SUSAN BEDNAR LONG | Chief Executive Officer | 165 MADISON AVE, SUITE 500, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-30 | 2005-12-14 | Address | 165 MADISON AVENUE, #500, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2001-11-20 | 2003-10-30 | Address | 167 MADISON AVE #606, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2001-11-20 | 2003-10-30 | Address | 167 MADISON AVE #606, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2001-11-20 | 2003-10-30 | Address | 167 MADISON AVE #606, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1999-11-15 | 2001-11-20 | Address | 45 JOHN STREET STE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110623000583 | 2011-06-23 | CERTIFICATE OF DISSOLUTION | 2011-06-23 |
091116002407 | 2009-11-16 | BIENNIAL STATEMENT | 2009-11-01 |
071114002308 | 2007-11-14 | BIENNIAL STATEMENT | 2007-11-01 |
051214002706 | 2005-12-14 | BIENNIAL STATEMENT | 2005-11-01 |
031030002576 | 2003-10-30 | BIENNIAL STATEMENT | 2003-11-01 |
011120002188 | 2001-11-20 | BIENNIAL STATEMENT | 2001-11-01 |
991115000901 | 1999-11-15 | CERTIFICATE OF INCORPORATION | 1999-11-15 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State