TOOSH USA, INC.

Name: | TOOSH USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 May 2007 (18 years ago) |
Entity Number: | 3522756 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 263 BLEECKER STREET, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLIE BENAMO | Chief Executive Officer | 263 BLEECKER STREET, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
TOOSH USA, INC. | DOS Process Agent | 263 BLEECKER STREET, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 263 BLEECKER STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 1711 GERRITSEN AVE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2012-09-10 | 2024-08-01 | Address | 1711 GERRITSEN AVE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2009-06-29 | 2012-09-10 | Address | 60 WEST 8TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2009-06-29 | 2024-08-01 | Address | 263 BLEECKER STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801041410 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
210909001406 | 2021-09-09 | BIENNIAL STATEMENT | 2021-09-09 |
130627002265 | 2013-06-27 | BIENNIAL STATEMENT | 2013-05-01 |
120910002176 | 2012-09-10 | BIENNIAL STATEMENT | 2011-05-01 |
090629002305 | 2009-06-29 | BIENNIAL STATEMENT | 2009-05-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2018-08-14 | 2018-09-04 | Exchange Goods/Contract Cancelled | Yes | 0.00 | Credit Card Refund and/or Contract Cancelled |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State