Search icon

TOGORUN LLC

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: TOGORUN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Withdrawn
Sub status: Annual report past due
Date Formed: 07 Feb 2014
Branch of: TOGORUN LLC, NEW YORK (Company Number 2211593)
Business ALEI: 1133314
Annual report due: 31 Mar 2022
Business address: 220 EAST 42ND ST, NEW YORK, NY, 10017, United States
Mailing address: C/O FLEISHMAN-HILLARD INC. 200 N. BROADWAY, ST. LOUIS, MO, United States, 63102
Mailing jurisdiction address: C/O OMNICOM GROUP INC. 437 MADISON AVE., NEW YORK, NY, 10022, United States
Office jurisdiction address: 437 MADISON AVE, NEW YORK, NY, 10022, United States
Place of Formation: NEW YORK
E-Mail: kelly.garner@fleishman.com

Industry & Business Activity

NAICS

541820 Public Relations Agencies

This industry comprises establishments primarily engaged in designing and implementing public relations campaigns. These campaigns are designed to promote the interests and image of their clients. Establishments providing lobbying, political consulting, or public relations consulting are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address
OMNICOM GROUP INC. Officer 437 MADISON AVE, NEW YORK, NY, 10022, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010423335 2022-01-18 2022-01-18 Withdrawal Certificate of Withdrawal -
0007187859 2021-02-24 - Annual Report Annual Report 2021
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006797718 2020-02-28 - Annual Report Annual Report 2020
0006411004 2019-02-26 - Annual Report Annual Report 2019
0006081710 2018-02-15 - Annual Report Annual Report 2018
0005776495 2017-02-28 - Annual Report Annual Report 2017
0005493439 2016-02-25 - Annual Report Annual Report 2016
0005285666 2015-02-25 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information