Search icon

SNAP-ON TOOLS COMPANY, LLC

Company Details

Name: SNAP-ON TOOLS COMPANY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 2002 (22 years ago)
Entity Number: 2848790
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-06-13 2024-12-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-06-13 2024-12-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-06-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2002-12-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-12-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241220001776 2024-12-20 BIENNIAL STATEMENT 2024-12-20
230613004160 2023-06-13 BIENNIAL STATEMENT 2022-12-01
201207062106 2020-12-07 BIENNIAL STATEMENT 2020-12-01
SR-36360 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-36359 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181204006106 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161205006334 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141202006150 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121213006081 2012-12-13 BIENNIAL STATEMENT 2012-12-01
110103002445 2011-01-03 BIENNIAL STATEMENT 2010-12-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State