Search icon

TOTEM AGENCIES, INC.

Company Details

Name: TOTEM AGENCIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2006 (19 years ago)
Entity Number: 3380689
ZIP code: 10005
County: New York
Place of Formation: Washington
Principal Address: 10526 NE 68th Street, Kirkland, WA, United States, 98083
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
TOTEM AGENCIES, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RUSSELL E. PARTHEMER Chief Executive Officer 10526 NE 68TH STREET, KIRKLAND, WA, United States, 98083

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 10526 NE 68TH STREET, KIRKLAND, WA, 98083, 3419, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 10526 NE 68TH STREET, KIRKLAND, WA, 98083, USA (Type of address: Chief Executive Officer)
2020-06-09 2024-06-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-06-09 2024-06-04 Address 10526 NE 68TH STREET, KIRKLAND, WA, 98083, USA (Type of address: Chief Executive Officer)
2019-01-28 2020-06-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-06-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2008-06-30 2020-06-09 Address 10526 NE 68TH ST, KIRKLAND, WA, 98033, USA (Type of address: Chief Executive Officer)
2008-06-30 2020-06-09 Address 10526 NE 68TH ST, KIRKLAND, WA, 98033, USA (Type of address: Principal Executive Office)
2006-06-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-06-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604005519 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220601003486 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200609060182 2020-06-09 BIENNIAL STATEMENT 2020-06-01
SR-44212 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-44213 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171228000187 2017-12-28 CANCELLATION OF ANNULMENT OF AUTHORITY 2017-12-28
DP-2012709 2011-04-27 ANNULMENT OF AUTHORITY 2011-04-27
080630002499 2008-06-30 BIENNIAL STATEMENT 2008-06-01
060623000975 2006-06-23 APPLICATION OF AUTHORITY 2006-06-23

Date of last update: 04 Feb 2025

Sources: New York Secretary of State