Search icon

TOLUNA USA, INC.

Company Details

Name: TOLUNA USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2006 (19 years ago)
Entity Number: 3398850
ZIP code: 10022
County: New York
Place of Formation: Delaware
Principal Address: 21 RIVER RD STE 2000, WILTON, CT, United States, 06897
Address: ATTN: PATRICK L. FERRIERE, ESQ, 825 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MARK SIMON Chief Executive Officer 21 RIVER RD STE 2000, WILTON, CT, United States, 06897

DOS Process Agent

Name Role Address
C/O FOX HORAN & CAMERINI LLP DOS Process Agent ATTN: PATRICK L. FERRIERE, ESQ, 825 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2012-08-29 2014-08-01 Address 21 RIVER RD STE 2000, WILTON, CT, 06097, USA (Type of address: Chief Executive Officer)
2010-09-30 2012-08-29 Address 21 RIVER RD STE 2000, WILTON, CT, 06097, USA (Type of address: Chief Executive Officer)
2010-09-30 2014-08-01 Address 21 RIVER RD STE 2000, WILTON, CT, 06097, USA (Type of address: Principal Executive Office)
2008-08-01 2010-09-30 Address C/O THE CORPORATION, 401 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2008-08-01 2010-09-30 Address 401 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140801006088 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120829006138 2012-08-29 BIENNIAL STATEMENT 2012-08-01
100930002749 2010-09-30 BIENNIAL STATEMENT 2010-08-01
080801002563 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060810000026 2006-08-10 APPLICATION OF AUTHORITY 2006-08-10

Date of last update: 11 Mar 2025

Sources: New York Secretary of State