Search icon

TUCKER & COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TUCKER & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1983 (42 years ago)
Date of dissolution: 27 May 1999
Entity Number: 821091
ZIP code: 06069
County: New York
Place of Formation: New York
Address: 6 HERB ROAD, SHARON, CT, United States, 06069

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
TOINETTE TUCKER DOS Process Agent 6 HERB ROAD, SHARON, CT, United States, 06069

Agent

Name Role Address
TOINETTE TUCKER Agent 211 EAST 70TH ST., NEW YORK, NY, 10021

Chief Executive Officer

Name Role Address
TOINETTE TUCKER Chief Executive Officer 6 HERB ROAD, SHARON, CT, United States, 06069

History

Start date End date Type Value
1993-03-04 1997-03-31 Address 211 E 70TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-03-04 1997-03-31 Address 211 E 70TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1983-02-08 1997-03-31 Address 211 EAST 70TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990527000487 1999-05-27 CERTIFICATE OF DISSOLUTION 1999-05-27
990308002200 1999-03-08 BIENNIAL STATEMENT 1999-02-01
970331002291 1997-03-31 BIENNIAL STATEMENT 1997-02-01
940308002016 1994-03-08 BIENNIAL STATEMENT 1994-02-01
930304002831 1993-03-04 BIENNIAL STATEMENT 1993-02-01

Court Cases

Court Case Summary

Filing Date:
2007-06-04
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
9102-3176 QUEBEC INC.
Party Role:
Defendant
Party Name:
TUCKER & COMPANY, INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State