Search icon

TUSK STRATEGIES HOLDINGS INC.

Company Details

Name: TUSK STRATEGIES HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2008 (17 years ago)
Entity Number: 3726008
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 251 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
TUSK STRATEGIES, INC. DOS Process Agent 251 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, United States, 10010

Agent

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

Chief Executive Officer

Name Role Address
BRADLEY TUSK Chief Executive Officer 251 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
263468768
Plan Year:
2023
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
67
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-15 2025-05-23 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2024-04-15 2024-04-15 Address 251 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2021-08-18 2024-04-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-08-18 2024-04-15 Address 251 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2021-08-18 2024-04-15 Address 251 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240415000177 2024-04-15 BIENNIAL STATEMENT 2024-04-15
210818000072 2021-08-17 CERTIFICATE OF AMENDMENT 2021-08-17
200903060549 2020-09-03 BIENNIAL STATEMENT 2020-09-01
SR-50832 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180911006452 2018-09-11 BIENNIAL STATEMENT 2018-09-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State