TOSCANINI LLC

Name: | TOSCANINI LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Apr 2011 (14 years ago) |
Entity Number: | 4075779 |
ZIP code: | 57103 |
County: | New York |
Place of Formation: | New York |
Address: | 401 E 8TH STREET, SUITE 319, SIOUX FALLS, SD, United States, 57103 |
Name | Role | Address |
---|---|---|
C/O DORSEY & WHITNEY TRUST COMPANY | DOS Process Agent | 401 E 8TH STREET, SUITE 319, SIOUX FALLS, SD, United States, 57103 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-03 | 2025-04-24 | Address | 401 E 8TH STREET, SUITE 319, SIOUX FALLS, SD, 57103, USA (Type of address: Service of Process) |
2018-03-27 | 2023-04-03 | Address | 401 E 8TH STREET, SUITE 319, SIOUX FALLS, SD, 57103, USA (Type of address: Service of Process) |
2017-04-24 | 2018-03-27 | Address | ROUND TABLE WEALTH MANAGEMENT, 24 NORTH AVENUE WEST SUITE 300, WESTFIELD, NJ, 07090, USA (Type of address: Service of Process) |
2012-04-04 | 2017-04-24 | Address | C/O ROUND TABLE SERVICES, 319 LENOX AVE, WESTFIELD, NJ, 07090, USA (Type of address: Service of Process) |
2011-04-01 | 2012-04-04 | Address | 101 WEST 24TH STREET, #33C, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250424001581 | 2025-04-24 | BIENNIAL STATEMENT | 2025-04-24 |
230403004198 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
210412060278 | 2021-04-12 | BIENNIAL STATEMENT | 2021-04-01 |
190415060294 | 2019-04-15 | BIENNIAL STATEMENT | 2019-04-01 |
180327000701 | 2018-03-27 | CERTIFICATE OF CHANGE | 2018-03-27 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State