Name: | TOCA BOCA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 2016 (9 years ago) |
Entity Number: | 4893112 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 225 King Street West, Suite 200, Toronto, Canada |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
BJORN JEFFREY | Chief Executive Officer | 77 GEARY ST, 5TH FLOOR, SAN FRANCISCO, CA, United States, 94107 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-29 | 2024-02-29 | Address | 77 GEARY ST, 5TH FLOOR, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer) |
2024-02-29 | 2024-02-29 | Address | 848 FOLSOM STREET, 2ND FLOOR, SAN FRANCISCO,, CA, 94107, USA (Type of address: Chief Executive Officer) |
2020-02-05 | 2024-02-29 | Address | 848 FOLSOM STREET, 2ND FLOOR, SAN FRANCISCO,, CA, 94107, USA (Type of address: Chief Executive Officer) |
2016-10-04 | 2024-02-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-10-04 | 2024-02-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-02-09 | 2016-10-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240229002411 | 2024-02-29 | BIENNIAL STATEMENT | 2024-02-29 |
220221001323 | 2022-02-21 | BIENNIAL STATEMENT | 2022-02-21 |
200205060226 | 2020-02-05 | BIENNIAL STATEMENT | 2020-02-01 |
161004000863 | 2016-10-04 | CERTIFICATE OF CHANGE | 2016-10-04 |
160209000327 | 2016-02-09 | APPLICATION OF AUTHORITY | 2016-02-09 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State