Search icon

TOLL LAND V LIMITED PARTNERSHIP

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TOLL LAND V LIMITED PARTNERSHIP
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Active
Date of registration: 12 Apr 1994 (31 years ago)
Entity Number: 1811600
ZIP code: 10528
County: Dutchess
Place of Formation: New York
Address: 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528

Links between entities

Type:
Headquarter of
Company Number:
1091569
State:
CONNECTICUT

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001210802
Phone:
215-938-8000

Latest Filings

Form type:
424B5
File number:
333-277928-305
Filing date:
2025-06-06
File:
Form type:
424B5
File number:
333-277928-305
Filing date:
2025-06-05
File:
Form type:
POSASR
File number:
333-277928-305
Filing date:
2025-06-05
File:
Form type:
S-3ASR
File number:
333-277928-305
Filing date:
2024-03-14
File:
Form type:
S-3ASR
File number:
333-253302-162
Filing date:
2021-02-19
File:

History

Start date End date Type Value
2018-09-18 2020-10-05 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2018-09-18 2020-10-05 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2012-05-04 2018-09-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-07-30 2012-05-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-01-25 2009-07-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201005000303 2020-10-05 CERTIFICATE OF CHANGE 2020-10-05
180918000390 2018-09-18 CERTIFICATE OF CHANGE 2018-09-18
171122000601 2017-11-22 CERTIFICATE OF AMENDMENT 2017-11-22
120504000674 2012-05-04 CERTIFICATE OF MERGER 2012-05-04
090730000783 2009-07-30 CERTIFICATE OF MERGER 2009-07-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State