TOLTEST, INC.

Name: | TOLTEST, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 1997 (28 years ago) |
Entity Number: | 2105701 |
ZIP code: | 48202 |
County: | New York |
Place of Formation: | Ohio |
Address: | 7310 WOODWARD, DETROIT, MI, United States, 48202 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GRANT MCCULLAGH | Chief Executive Officer | 7310 WOODWARD, DETROIT, MI, United States, 48202 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-25 | 2014-09-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-01-14 | 2013-01-14 | Address | 1480 FORD ST, MAUMEE, OH, 43537, USA (Type of address: Chief Executive Officer) |
2008-12-29 | 2011-01-14 | Address | 1480 FORD ST, MAUMEE, OH, 43537, USA (Type of address: Chief Executive Officer) |
2007-08-17 | 2012-07-25 | Address | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-24990 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140918000503 | 2014-09-18 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2014-09-18 |
130114006639 | 2013-01-14 | BIENNIAL STATEMENT | 2013-01-01 |
120725000556 | 2012-07-25 | CERTIFICATE OF CHANGE | 2012-07-25 |
110114002207 | 2011-01-14 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State