Search icon

TOLTEST, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
GRANT MCCULLAGH Chief Executive Officer 7310 WOODWARD, DETROIT, MI, United States, 48202

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

History

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: Service of Process)
2007-08-17 2012-07-25 Address 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2007-03-21 2008-12-29 Address 1480 FORD ST, MAUMEE, OH, 43537, USA (Type of address: Chief Executive Officer)
2007-03-21 2013-01-14 Address 1480 FORD ST, MAUMEE, OH, 43537, USA (Type of address: Principal Executive Office)
2005-02-16 2007-03-21 Address 1915 N 12TH ST, PO BOX 2186, TOLEDO, OH, 43603, USA (Type of address: Principal Executive Office)
2005-02-16 2007-03-21 Address 1915 N 12TH ST, PO BOX 2186, TOLEDO, OH, 43603, USA (Type of address: Chief Executive Officer)

Filings

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
081229002914 2008-12-29 BIENNIAL STATEMENT 2009-01-01
070817000790 2007-08-17 CERTIFICATE OF CHANGE 2007-08-17
070321002734 2007-03-21 BIENNIAL STATEMENT 2007-01-01
050216002386 2005-02-16 BIENNIAL STATEMENT 2005-01-01
040202001111 2004-02-02 CERTIFICATE OF CHANGE 2004-02-02

Date of last update: 01 Apr 2025

Sources: New York Secretary of State