Search icon

TOSCHI USA CORP.

Company Details

Name: TOSCHI USA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 2014 (11 years ago)
Date of dissolution: 12 Jan 2024
Entity Number: 4623296
ZIP code: 10018
County: Kings
Place of Formation: New York
Address: 1410 BROADWAY, STE 2104, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O IVAN GITTARDI CPA DOS Process Agent 1410 BROADWAY, STE 2104, NEW YORK, NY, United States, 10018

Agent

Name Role Address
IVAN GITTARDI Agent 234 W 39TH STREET 2ND FLOOR, NEW YORK, NY, 10018

Chief Executive Officer

Name Role Address
STEFANO TOSCHI Chief Executive Officer 1410 BROADWAY, STE 2104, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
383938018
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 1410 BROADWAY, STE 2104, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-08-17 2024-02-02 Address 1410 BROADWAY, STE 2104, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2020-08-17 2024-02-02 Address 1410 BROADWAY, STE 2104, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-05-05 2020-08-17 Address 234 W 39TH STREET 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2015-07-17 2024-02-02 Address 234 W 39TH STREET 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240202000401 2024-01-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-12
221025003357 2022-10-25 BIENNIAL STATEMENT 2022-08-01
200817060102 2020-08-17 BIENNIAL STATEMENT 2020-08-01
180802006277 2018-08-02 BIENNIAL STATEMENT 2018-08-01
170505006480 2017-05-05 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11652.00
Total Face Value Of Loan:
0.00

Date of last update: 25 Mar 2025

Sources: New York Secretary of State