Search icon

TUCK-IT-AWAY ASSOCIATES II INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MATTHEW SPRAYREGEN Chief Executive Officer 228 PARK AVENUE SOUTH, APT 59168, NEW YORK, NY, United States, 10003

History

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)

Filings

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