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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TUCKETTS INC, COLORADO | 20191816035 | COLORADO |
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 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 149 EAST 23RD ST, #1794, NEW YORK, CO, United States, 10010 |
Name | Role | Address |
---|---|---|
PAOLA SHAH | Chief Executive Officer | 149 EAST 23RD ST, #1794, NEW YORK, NY, United States, 10010 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2311282 | Americans with Disabilities Act - Other | 2023-12-29 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | LIZ |
Role | Plaintiff |
Name | TUCKETTS INC |
Role | Defendant |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State