Search icon

TUCKETTS INC

Headquarter

Company Details

Name: TUCKETTS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2014 (11 years ago)
Entity Number: 4512658
ZIP code: 10010
County: New York
Place of Formation: New York
Principal Address: 2263 LOMBARDY STREET, LONGMONT, CO, United States, 80503
Address: 149 EAST 23RD ST, #1794, NEW YORK, CO, United States, 10010

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TUCKETTS INC, COLORADO 20191816035 COLORADO

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JWJNU5GJP411 2025-04-07 2263 LOMBARDY ST, LONGMONT, CO, 80503, 4189, USA PO BOX 586, BOULDER, CO, 80306, USA

Business Information

URL https://tucketts.com/
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-04-09
Initial Registration Date 2020-04-20
Entity Start Date 2014-01-13
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 424350, 456120, 456199
Product and Service Codes 6508, 8445

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PAOLA SHAH
Role CEO
Address PO BOX 586, BOULDER, CO, 80306, USA
Government Business
Title PRIMARY POC
Name PAOLA SHAH
Role CEO
Address PO BOX 586, BOULDER, CO, 80306, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 149 EAST 23RD ST, #1794, NEW YORK, CO, United States, 10010

Chief Executive Officer

Name Role Address
PAOLA SHAH Chief Executive Officer 149 EAST 23RD ST, #1794, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2025-01-30 2025-01-30 Address 149 EAST 23RD ST, #1794, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-03-29 2025-01-30 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2020-04-17 2025-01-30 Address 149 EAST 23RD ST, #1794, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2015-06-29 2025-01-30 Address 149 EAST 23RD ST, #1794, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2014-01-13 2024-03-29 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2014-01-13 2015-06-29 Address 319 EAST 24TH ST, APT 25F, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250130017014 2025-01-30 BIENNIAL STATEMENT 2025-01-30
200417060034 2020-04-17 BIENNIAL STATEMENT 2020-01-01
150629000891 2015-06-29 CERTIFICATE OF CHANGE 2015-06-29
140113010238 2014-01-13 CERTIFICATE OF INCORPORATION 2014-01-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2311282 Americans with Disabilities Act - Other 2023-12-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-12-29
Termination Date 2024-05-06
Section 1213
Sub Section 2
Status Terminated

Parties

Name LIZ
Role Plaintiff
Name TUCKETTS INC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State