Name: | MONSIEUR TOUTON SELECTION, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 1983 (42 years ago) |
Entity Number: | 849621 |
ZIP code: | 10168 |
County: | Rockland |
Place of Formation: | New York |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 129 WEST 27TH STREET 9TH FLR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GUILLAUME TOUTON | Chief Executive Officer | 160 E. 65TH STREET, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0009-21-114496 | Alcohol sale | 2024-06-28 | 2024-06-28 | 2024-12-31 | 129 W 27TH ST, NEW YORK, New York, 10001 | Wholesale Liquor |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-02 | 2023-06-02 | Address | 160 E. 65TH STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2022-09-15 | 2023-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-12 | 2022-09-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-11-27 | 2023-06-02 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-06-05 | 2023-06-02 | Address | 160 E. 65TH STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230602001529 | 2023-06-02 | BIENNIAL STATEMENT | 2023-06-01 |
210630001148 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
SR-113925 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
190605060169 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
170620006115 | 2017-06-20 | BIENNIAL STATEMENT | 2017-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State