Name: | TUCK-IT-AWAY ASSOCIATES II INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 2016 (9 years ago) |
Entity Number: | 4972273 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 228 Park Avenue South, Apt 59168, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MATTHEW SPRAYREGEN | Chief Executive Officer | 228 PARK AVENUE SOUTH, APT 59168, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-23 | 2024-04-23 | Address | 228 PARK AVENUE SOUTH, APT 59168, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-04-23 | 2024-04-23 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-04-23 | 2024-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-04-23 | 2024-04-23 | Address | 555 MADISON AVE. FL 6, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-04-17 | 2024-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-04-17 | 2024-04-23 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-12-12 | 2024-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-10-19 | 2023-10-19 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-10-19 | 2023-12-12 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2019-06-03 | 2024-04-23 | Address | 555 MADISON AVE. FL 6, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240423001767 | 2024-04-23 | BIENNIAL STATEMENT | 2024-04-23 |
210303061036 | 2021-03-03 | BIENNIAL STATEMENT | 2020-07-01 |
190603063274 | 2019-06-03 | BIENNIAL STATEMENT | 2018-07-01 |
SR-75822 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-75823 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160701010303 | 2016-07-01 | CERTIFICATE OF INCORPORATION | 2016-07-01 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State