TONOGA OF DELAWARE

Name: | TONOGA OF DELAWARE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 2001 (24 years ago) |
Entity Number: | 2645246 |
ZIP code: | 12138 |
County: | Rensselaer |
Place of Formation: | Delaware |
Foreign Legal Name: | TONOGA, INC. |
Fictitious Name: | TONOGA OF DELAWARE |
Principal Address: | 136 COONBROOK RD, PETERSBURGH, NY, United States, 12138 |
Address: | 136 Coonbrook Road, Petersburgh, NY, United States, 12138 |
Name | Role | Address |
---|---|---|
ANDREW G RUSSELL | Chief Executive Officer | 136 COONBROOK RD, PETERSBURGH, NY, United States, 12138 |
Name | Role | Address |
---|---|---|
JOHN MACY | DOS Process Agent | 136 Coonbrook Road, Petersburgh, NY, United States, 12138 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-06 | 2025-06-06 | Address | 136 COONBROOK RD, PETERSBURGH, NY, 12138, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-06-06 | Address | 136 COONBROOK RD, PETERSBURGH, NY, 12138, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2023-05-01 | Address | 136 COONBROOK RD, PETERSBURGH, NY, 12138, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-06-06 | Address | 136 Coonbrook Road, Petersburgh, NY, 12138, USA (Type of address: Service of Process) |
2020-10-30 | 2023-05-01 | Address | PO BOX 51, PETERSBURGH, NY, 12138, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250606001545 | 2025-06-06 | BIENNIAL STATEMENT | 2025-06-06 |
230501000622 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210803003606 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
201030060187 | 2020-10-30 | BIENNIAL STATEMENT | 2019-05-01 |
170508006097 | 2017-05-08 | BIENNIAL STATEMENT | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State