Search icon

TUMBLE TOTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TUMBLE TOTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 2002 (23 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2775077
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Principal Address: 20 OAK LANE, NORTHPORT, NY, United States, 11768
Address: KIDDIE ACADEMY OF GREENLAWN, 20 OAK LANE, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAREN M KRUPKA Chief Executive Officer 20 OAK LANE, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent KIDDIE ACADEMY OF GREENLAWN, 20 OAK LANE, NORTHPORT, NY, United States, 11768

Form 5500 Series

Employer Identification Number (EIN):
270018443
Plan Year:
2011
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2020-06-10 2021-11-12 Address 20 OAK LANE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2010-07-08 2021-11-12 Address KIDDIE ACADEMY OF GREENLAWN, 20 OAK LANE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2010-07-08 2020-06-10 Address 787 PULASKI ROAD, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer)
2010-07-08 2020-06-10 Address KIDDIE ACADEMY OF GREENLAWN, 787 PULASKI ROAD, GREENLAWN, NY, 11740, USA (Type of address: Principal Executive Office)
2006-05-23 2010-07-08 Address 787 PULASKI RD, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211112000548 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
200610060190 2020-06-10 BIENNIAL STATEMENT 2020-06-01
180619006142 2018-06-19 BIENNIAL STATEMENT 2018-06-01
140624006452 2014-06-24 BIENNIAL STATEMENT 2014-06-01
120723002552 2012-07-23 BIENNIAL STATEMENT 2012-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State