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
Name | Role | Address |
---|---|---|
CHARLES HOFFMAN | Chief Executive Officer | 7200 N. CLAREMONT AVE, SUITE A, CHICAGO, IL, United States, 60645 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7200 N. CLAREMONT AVE, SUITE A, CHICAGO, IL, United States, 60645 |
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. |
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