Name: | A TO Z TOOL & PARTY RENTALS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 1989 (36 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1325168 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 165 PRICE PARKWAY, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY TAYLOR | Chief Executive Officer | 30 WOODLAND ST, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 165 PRICE PARKWAY, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-17 | 2021-09-22 | Address | 165 PRICE PARKWAY, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2001-03-27 | 2021-09-22 | Address | 30 WOODLAND ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2001-03-27 | 2009-02-17 | Address | 85 SOUTH SERVICE RD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
1995-04-04 | 2001-03-27 | Address | 85B SO. SERVICE RD., PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
1995-04-04 | 2009-02-17 | Address | 85B SO. SERVICE RD., PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210922001472 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
170206006287 | 2017-02-06 | BIENNIAL STATEMENT | 2017-02-01 |
130301002233 | 2013-03-01 | BIENNIAL STATEMENT | 2013-02-01 |
110211002464 | 2011-02-11 | BIENNIAL STATEMENT | 2011-02-01 |
090217002852 | 2009-02-17 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State