-
Home Page
›
-
Counties
›
-
Rockland
›
-
10013
›
-
TOJA ENTERPRISES, LLC
Company Details
Name: |
TOJA ENTERPRISES, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
27 Jun 2005 (20 years ago)
|
Entity Number: |
3224033 |
ZIP code: |
10013
|
County: |
Rockland |
Place of Formation: |
New York |
Address: |
487 GREENWICH ST. #5A, NEW YORK, NY, United States, 10013 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
487 GREENWICH ST. #5A, NEW YORK, NY, United States, 10013
|
History
Start date |
End date |
Type |
Value |
2007-06-28
|
2009-01-21
|
Address
|
457 WASHINGTON ST 2ND FLR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
2005-06-27
|
2007-06-28
|
Address
|
C/O THOMAS A CONDON, 67 NORTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
190603062197
|
2019-06-03
|
BIENNIAL STATEMENT
|
2019-06-01
|
170605007718
|
2017-06-05
|
BIENNIAL STATEMENT
|
2017-06-01
|
150608006289
|
2015-06-08
|
BIENNIAL STATEMENT
|
2015-06-01
|
130611006341
|
2013-06-11
|
BIENNIAL STATEMENT
|
2013-06-01
|
110620002838
|
2011-06-20
|
BIENNIAL STATEMENT
|
2011-06-01
|
090706002407
|
2009-07-06
|
BIENNIAL STATEMENT
|
2009-06-01
|
090121000997
|
2009-01-21
|
CERTIFICATE OF CHANGE
|
2009-01-21
|
070628002151
|
2007-06-28
|
BIENNIAL STATEMENT
|
2007-06-01
|
051102000025
|
2005-11-02
|
AFFIDAVIT OF PUBLICATION
|
2005-11-02
|
051102000021
|
2005-11-02
|
AFFIDAVIT OF PUBLICATION
|
2005-11-02
|
050627001009
|
2005-06-27
|
ARTICLES OF ORGANIZATION
|
2005-06-27
|
Date of last update: 18 Jan 2025
Sources:
New York Secretary of State