Name: | TOCKWOTTEN ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1979 (46 years ago) |
Entity Number: | 543537 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 150 CENTRAL PARK SOUTH, SUITE 510, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY M KISSLING | Chief Executive Officer | 150 CENTRAL PARK SOUTH, SUITE 510, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ANTHONY KISSLING | DOS Process Agent | 150 CENTRAL PARK SOUTH, SUITE 510, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-03 | 2025-04-03 | Address | 150 CENTRAL PARK SOUTH, SUITE 510, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2025-04-03 | 2025-04-03 | Address | 350 5TH AVE, SUITE 4304, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2023-03-30 | 2025-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-30 | 2023-03-30 | Address | 150 CENTRAL PARK SOUTH, SUITE 510, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-03-30 | 2023-03-30 | Address | 350 5TH AVE, SUITE 4304, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403002746 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
230330003141 | 2023-03-30 | BIENNIAL STATEMENT | 2023-03-01 |
210315060139 | 2021-03-15 | BIENNIAL STATEMENT | 2021-03-01 |
190320060283 | 2019-03-20 | BIENNIAL STATEMENT | 2019-03-01 |
20190306099 | 2019-03-06 | ASSUMED NAME LLC INITIAL FILING | 2019-03-06 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State