Name: | TOSYNG, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 1973 (52 years ago) |
Date of dissolution: | 29 Nov 1988 |
Entity Number: | 268322 |
ZIP code: | 41114 |
County: | Erie |
Place of Formation: | Delaware |
Address: | PO BOX 391, ASHLAND, KY, United States, 41114 |
Name | Role | Address |
---|---|---|
%JAMES G. STEPHENSON | DOS Process Agent | PO BOX 391, ASHLAND, KY, United States, 41114 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1987-02-20 | 1988-11-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1987-02-20 | 1988-11-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1973-08-15 | 1987-02-20 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1973-08-15 | 1987-02-20 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070605032 | 2007-06-05 | ASSUMED NAME CORP INITIAL FILING | 2007-06-05 |
B711939-4 | 1988-11-29 | SURRENDER OF AUTHORITY | 1988-11-29 |
B459743-2 | 1987-02-20 | CERTIFICATE OF AMENDMENT | 1987-02-20 |
A92606-6 | 1973-08-15 | APPLICATION OF AUTHORITY | 1973-08-15 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State