Search icon

TOUT ENSEMBLE, INC.

Company Details

Name: TOUT ENSEMBLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1983 (42 years ago)
Date of dissolution: 24 Apr 2001
Entity Number: 817510
ZIP code: 10706
County: Westchester
Place of Formation: New York
Address: 76 SCENIC DRIVE, HASTINGS ON HUDSON, NY, United States, 10706
Principal Address: 521 WAVERLY AVENUE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 76 SCENIC DRIVE, HASTINGS ON HUDSON, NY, United States, 10706

Chief Executive Officer

Name Role Address
JO-ANN SCHOENFELD Chief Executive Officer 521 WAVERLY AVENUE, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
1993-04-08 1999-08-20 Address 521 WAVERLY AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1990-03-07 1993-04-08 Address 521 WAVERLY AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1983-10-12 1990-03-07 Address GOLDSMTIH & GREENWALD, 230 PARK AVE., NEW YORK, NY, 10169, USA (Type of address: Service of Process)
1983-10-12 1999-06-02 Name PLAZA SWEETS, INC.
1983-06-14 1983-10-12 Name THE UPPER CRUST INC.

Filings

Filing Number Date Filed Type Effective Date
010424000027 2001-04-24 CERTIFICATE OF DISSOLUTION 2001-04-24
990820000466 1999-08-20 CERTIFICATE OF CHANGE 1999-08-20
990602000361 1999-06-02 CERTIFICATE OF AMENDMENT 1999-06-02
990302002167 1999-03-02 BIENNIAL STATEMENT 1999-01-01
970328002059 1997-03-28 BIENNIAL STATEMENT 1997-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State