Search icon

TOCCO MAGICO TRICHOLOGICAL COSMETIC LABORATORIES, INC.

Company Details

Name: TOCCO MAGICO TRICHOLOGICAL COSMETIC LABORATORIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2003 (22 years ago)
Entity Number: 2924224
ZIP code: 10005
County: Nassau
Place of Formation: New York
Principal Address: c/o Altieri & Partners PLLC, 401 Park Avenue South, 10th Floor, New York, NY, United States, 10016
Address: 28 Liberty Street, New York, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC. Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
FABIO SARRA Chief Executive Officer C/O ALTIERI & PARTNERS PLLC, 401 PARK AVENUE SOUTH, 10TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-06-02 2023-06-02 Address C/O ALTIERI & PARTNERS PLLC, 401 PARK AVENUE SOUTH, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address VIA DEI MONTI TIBURTINI 770, ROME, 00157, ITA (Type of address: Chief Executive Officer)
2022-01-08 2023-06-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-01-08 2023-06-02 Address VIA DEI MONTI TIBURTINI 770, ROME, 00157, ITA (Type of address: Chief Executive Officer)
2022-01-08 2023-06-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-01-07 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-04 2022-01-08 Address CARNELUTTI & ALTIERI ETAL., 551 MADISON AVENUE, STE 450, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2021-11-04 2022-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-04 2022-01-08 Address altieri & Partners, pllc, 401 park avenue south, 10th floor, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2021-11-04 2022-01-08 Address VIA DEI MONTI TIBURTINI 770, ROME, 00157, ITA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230602000725 2023-06-02 BIENNIAL STATEMENT 2023-06-01
220108000398 2022-01-07 CERTIFICATE OF CHANGE BY ENTITY 2022-01-07
211104002327 2021-11-04 CERTIFICATE OF CHANGE BY ENTITY 2021-11-04
210601061589 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603062353 2019-06-03 BIENNIAL STATEMENT 2019-06-01
190326002047 2019-03-26 AMENDMENT TO BIENNIAL STATEMENT 2017-06-01
190321000456 2019-03-21 CERTIFICATE OF CHANGE 2019-03-21
170601006984 2017-06-01 BIENNIAL STATEMENT 2017-06-01
160405000116 2016-04-05 CERTIFICATE OF CHANGE 2016-04-05
150611006161 2015-06-11 BIENNIAL STATEMENT 2015-06-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State