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Status: | Withdrawn |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 |
NAICS
541820 Public Relations AgenciesThis 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
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address |
---|---|---|
OMNICOM GROUP INC. | Officer | 437 MADISON AVE, NEW YORK, NY, 10022, United States |
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 |
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