Search icon

TOULANI INC

Company Details

Name: TOULANI INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2021 (4 years ago)
Entity Number: 5931639
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 1082 PRESIDENT ST APT 2, BROOKLYN, NY, United States, 11225

Shares Details

Shares issued 990000

Share Par Value 0.017825

Type PAR VALUE

Agent

Name Role Address
SHLEIKA T SPENCER Agent 1082 PRESIDENT ST APT 2, BROOKLYN, NY, 11225

DOS Process Agent

Name Role Address
SHLEIKA T SPENCER DOS Process Agent 1082 PRESIDENT ST APT 2, BROOKLYN, NY, United States, 11225

Chief Executive Officer

Name Role Address
SHLEIKA T SPENCER Chief Executive Officer 1082 PRESIDENT ST APT 2, BROOKLYN, NY, United States, 11225

History

Start date End date Type Value
2025-02-21 2025-02-21 Address 1082 PRESIDENT ST APT 2, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2023-02-09 2025-02-21 Address 1082 PRESIDENT ST APT 2, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2023-02-09 2025-02-21 Shares Share type: PAR VALUE, Number of shares: 990000, Par value: 0.017825
2023-02-09 2025-02-21 Address 1082 PRESIDENT ST APT 2, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2023-02-09 2025-02-21 Address 1082 PRESIDENT ST APT 2, BROOKLYN, NY, 11225, USA (Type of address: Registered Agent)
2021-02-01 2023-02-09 Address 1082 PRESIDENT ST APT 2, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2021-02-01 2023-02-09 Address 1082 PRESIDENT ST APT 2, BROOKLYN, NY, 11225, USA (Type of address: Registered Agent)
2021-02-01 2023-02-09 Shares Share type: PAR VALUE, Number of shares: 990000, Par value: 0.017825

Filings

Filing Number Date Filed Type Effective Date
250221003997 2025-02-21 BIENNIAL STATEMENT 2025-02-21
230209003601 2023-02-09 BIENNIAL STATEMENT 2023-02-01
210201010649 2021-02-01 CERTIFICATE OF INCORPORATION 2021-02-01

Date of last update: 22 Mar 2025

Sources: New York Secretary of State