Name: | I. R. TUCKAHOE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 1973 (52 years ago) |
Entity Number: | 268624 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | C/O ESMC, LLC, 111 BROADWAY, SUITE 2102, NEW YORK, NY, United States, 10003 |
Principal Address: | 111 BROADWAY, SUITE 2102, NEW YORK, NY, United States, 10006 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
EPHRAM FRUCHTHANDLER | Chief Executive Officer | 111 BROADWAY, SUITE 2102, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O ESMC, LLC, 111 BROADWAY, SUITE 2102, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-01 | 2017-06-27 | Address | 882 THIRD AVE, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
2005-11-01 | 2017-06-27 | Address | C/O EMPIRE STATE MGMT CO, 882-3 AVE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
2005-11-01 | 2017-06-27 | Address | 882 3RD AVE, 12TH FLR, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2003-08-07 | 2005-11-01 | Address | 882 3RD AVE, 12TH FL, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
1999-09-13 | 2005-11-01 | Address | 551 SECOND AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210322000784 | 2021-03-22 | CERTIFICATE OF AMENDMENT | 2021-03-22 |
201015000265 | 2020-10-15 | CERTIFICATE OF AMENDMENT | 2020-10-15 |
200820060406 | 2020-08-20 | BIENNIAL STATEMENT | 2019-08-01 |
170721000454 | 2017-07-21 | CERTIFICATE OF AMENDMENT | 2017-07-21 |
170627002006 | 2017-06-27 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State