Search icon

TOKN, INC.

Headquarter

Company Details

Name: TOKN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 1984 (41 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 922968
ZIP code: 60645
County: New York
Place of Formation: New York
Address: 7200 N. CLAREMONT AVE, SUITE A, CHICAGO, IL, United States, 60645

Shares Details

Shares issued 5000000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES HOFFMAN Chief Executive Officer 7200 N. CLAREMONT AVE, SUITE A, CHICAGO, IL, United States, 60645

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7200 N. CLAREMONT AVE, SUITE A, CHICAGO, IL, United States, 60645

Links between entities

Type:
Headquarter of
Company Number:
F97000000474
State:
FLORIDA

History

Start date End date Type Value
2001-01-31 2001-02-27 Address ALBERT DE MANGE, 1865 LES CHATEAUX BLVD, NAPLES, FL, 34109, USA (Type of address: Service of Process)
2001-01-31 2001-02-27 Address 1865 LES CHATEAUX BLVD, NAPLES, FL, 34109, USA (Type of address: Chief Executive Officer)
2001-01-31 2001-02-27 Address 1865 LES CHATEAUX BLVD, NAPLES, FL, 34109, USA (Type of address: Principal Executive Office)
2001-01-30 2001-01-31 Address 7200-A CLAREMONT AVE, CHICAGO, IL, 60645, USA (Type of address: Service of Process)
1996-01-25 1996-02-26 Name WINDIGO PETE EXPLORATIONS LTD.

Filings

Filing Number Date Filed Type Effective Date
DP-1727433 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
010227002712 2001-02-27 BIENNIAL STATEMENT 2000-06-01
010131002711 2001-01-31 BIENNIAL STATEMENT 2000-06-01
010130000546 2001-01-30 CERTIFICATE OF AMENDMENT 2001-01-30
000721000406 2000-07-21 ANNULMENT OF DISSOLUTION 2000-07-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State