Name: | THE TOOL PRO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 1994 (31 years ago) |
Entity Number: | 1859215 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | 247 MAHOPAC AVENUE, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 247 MAHOPAC AVENUE, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
ROBERT A. ACKERMAN | Chief Executive Officer | 247 MAHOPAC AVENUE, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-10 | 2006-09-26 | Address | 247 MAHOPAC AVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
2004-11-10 | 2006-09-26 | Address | 247 MAHOPAC AVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2004-11-10 | 2006-09-26 | Address | 247 MAHOPAC AVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office) |
1998-11-09 | 2004-11-10 | Address | 3535 CROMPOND RD, CROTLANDT MANOR, NY, 10567, 9804, USA (Type of address: Service of Process) |
1998-11-09 | 2004-11-10 | Address | 3535 CROMPOND RD, CORTLANDT MANOR, NY, 10567, 9804, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181001007531 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003007106 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141002006873 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
121025006205 | 2012-10-25 | BIENNIAL STATEMENT | 2012-10-01 |
101029002183 | 2010-10-29 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State