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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC. | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
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 |
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) |
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