Search icon

TOCAR, INC.

Company Details

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

Agent

Name Role Address
SPIEGEL & UTRERA PA PC Agent 45 JOHN STREET STE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 165 MADISON AVENUE, #500, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
SUSAN BEDNAR LONG Chief Executive Officer 165 MADISON AVE, SUITE 500, NEW YORK, NY, United States, 10016

History

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)

Filings

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