Name: | TOUSSAINT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jan 2003 (22 years ago) |
Entity Number: | 2851832 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 2 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
TOUSSAINT LLC C/O HERRICK FEINSTEIN LLP ( ATT. LARRY KAYE ) | DOS Process Agent | 2 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-14 | 2017-01-13 | Address | 410 PARK AVE, STE 1530, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-03-17 | 2013-02-14 | Address | 410 PARK AVENUE / SUITE 1530, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-06-09 | 2011-03-17 | Address | 410 PARK AVE, STE 1530, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-01-03 | 2005-06-09 | Address | HERRICK, FEINSTEIN LLP, 2 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210122060333 | 2021-01-22 | BIENNIAL STATEMENT | 2021-01-01 |
170113006100 | 2017-01-13 | BIENNIAL STATEMENT | 2017-01-01 |
150120007190 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
130214002035 | 2013-02-14 | BIENNIAL STATEMENT | 2013-01-01 |
110317002086 | 2011-03-17 | BIENNIAL STATEMENT | 2011-01-01 |
090112002541 | 2009-01-12 | BIENNIAL STATEMENT | 2009-01-01 |
070319002118 | 2007-03-19 | BIENNIAL STATEMENT | 2007-01-01 |
050609002128 | 2005-06-09 | BIENNIAL STATEMENT | 2005-01-01 |
030103000287 | 2003-01-03 | ARTICLES OF ORGANIZATION | 2003-01-03 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State