Name: | TTC HOLDING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1985 (40 years ago) |
Entity Number: | 970861 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 36-40 37th Street, Long Island City, NY, United States, 11101 |
Principal Address: | 36-40 37TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RAYMOND MASTROIANNI | Chief Executive Officer | 36-40 37TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36-40 37th Street, Long Island City, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-16 | 2025-03-16 | Address | 36-40 37TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-05-14 | 2025-03-16 | Address | 36-40 37TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-05-14 | 2025-03-16 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-05-14 | 2024-05-14 | Address | 36-40 37TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-05-14 | 2025-03-16 | Address | 36-40 37th Street, Long Island City, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250316000135 | 2025-03-16 | BIENNIAL STATEMENT | 2025-03-16 |
240514002198 | 2024-05-14 | BIENNIAL STATEMENT | 2024-05-14 |
190102060223 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
180615000381 | 2018-06-15 | CERTIFICATE OF CHANGE | 2018-06-15 |
170123006040 | 2017-01-23 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State