Name: | THE TOKARZ GROUP ADVISERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Jul 2006 (19 years ago) |
Entity Number: | 3389599 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-07-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-07-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-07-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-07-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240705000949 | 2024-07-05 | BIENNIAL STATEMENT | 2024-07-05 |
220701002403 | 2022-07-01 | BIENNIAL STATEMENT | 2022-07-01 |
200709060257 | 2020-07-09 | BIENNIAL STATEMENT | 2020-07-01 |
SR-44345 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-44346 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180703006970 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
160725006248 | 2016-07-25 | BIENNIAL STATEMENT | 2016-07-01 |
140815006453 | 2014-08-15 | BIENNIAL STATEMENT | 2014-07-01 |
130227002180 | 2013-02-27 | BIENNIAL STATEMENT | 2012-07-01 |
100811002671 | 2010-08-11 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State