Name: | TOOLSTODAY.COM LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 May 2002 (23 years ago) |
Entity Number: | 2771260 |
ZIP code: | 10017 |
County: | Nassau |
Place of Formation: | New York |
Address: | HELLER, HOROWITZ & FEIT, P.C., 292 MADISON AVENUE 20TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O ALAN A. HELLER, ESQ. | DOS Process Agent | HELLER, HOROWITZ & FEIT, P.C., 292 MADISON AVENUE 20TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-17 | 2013-07-16 | Address | 116 EAST 27TH STREET, 3RD FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2002-05-24 | 2008-03-17 | Address | 440 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104061708 | 2021-01-04 | BIENNIAL STATEMENT | 2020-05-01 |
130716000269 | 2013-07-16 | CERTIFICATE OF CHANGE | 2013-07-16 |
100803002093 | 2010-08-03 | BIENNIAL STATEMENT | 2010-05-01 |
080919000702 | 2008-09-19 | CERTIFICATE OF PUBLICATION | 2008-09-19 |
080502002261 | 2008-05-02 | BIENNIAL STATEMENT | 2008-05-01 |
080317000315 | 2008-03-17 | CERTIFICATE OF CHANGE | 2008-03-17 |
040430002374 | 2004-04-30 | BIENNIAL STATEMENT | 2004-05-01 |
020614000004 | 2002-06-14 | CERTIFICATE OF AMENDMENT | 2002-06-14 |
020524000363 | 2002-05-24 | ARTICLES OF ORGANIZATION | 2002-05-24 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State