Name: | TOY FIELDS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Oct 1999 (26 years ago) |
Entity Number: | 2425606 |
ZIP code: | 33432 |
County: | Nassau |
Place of Formation: | New York |
Address: | 550 SE 5th Ave., Apt 304S, BOCA RATON, FL, United States, 33432 |
Name | Role | Address |
---|---|---|
TOY FIELDS, LLC | DOS Process Agent | 550 SE 5th Ave., Apt 304S, BOCA RATON, FL, United States, 33432 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-01 | 2023-10-01 | Address | 521 NE SPANISH TRL, BOCA RATON, FL, 33432, USA (Type of address: Service of Process) |
2009-10-14 | 2017-05-01 | Address | 7412 STONEGATE BLVD, PARKLAND, FL, 33076, USA (Type of address: Service of Process) |
2007-10-26 | 2009-10-14 | Address | 9004 NW 70 COURT, PARKLAND, FL, 33067, USA (Type of address: Service of Process) |
2003-10-20 | 2007-10-26 | Address | 5 VISTA LANE, BROOKVILLE, NY, 11545, USA (Type of address: Service of Process) |
2001-10-03 | 2003-10-20 | Address | 12 VERITY LANE, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231001000155 | 2023-10-01 | BIENNIAL STATEMENT | 2023-10-01 |
220729001413 | 2022-07-29 | BIENNIAL STATEMENT | 2021-10-01 |
191008060617 | 2019-10-08 | BIENNIAL STATEMENT | 2019-10-01 |
171004006120 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
170501000425 | 2017-05-01 | CERTIFICATE OF CHANGE | 2017-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State