Search icon

TOOLGAL USA CORP.

Headquarter

Company Details

Name: TOOLGAL USA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2004 (20 years ago)
Entity Number: 3121725
ZIP code: 30635
County: Rockland
Place of Formation: New York
Address: 283-A TRIBBLE ST, ELBERTON, GA, United States, 30635

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TOOLGAL USA CORP., FLORIDA F19000000140 FLORIDA

DOS Process Agent

Name Role Address
TOOLGAL USA CORP. DOS Process Agent 283-A TRIBBLE ST, ELBERTON, GA, United States, 30635

Chief Executive Officer

Name Role Address
ISRAEL SHAKED Chief Executive Officer 283-A TRIBBLE ST, ELBERTON, GA, United States, 30635

History

Start date End date Type Value
2018-11-14 2020-12-03 Address 283-A TRIBBLE ST, ELBERTON, GA, 30635, USA (Type of address: Service of Process)
2017-05-11 2018-11-14 Address 283-A TRIBBLE STR, ELBERTON, GA, 20635, USA (Type of address: Chief Executive Officer)
2017-05-11 2018-11-14 Address 283-A TRIBBLE STR, ELBERTON, GA, 20635, USA (Type of address: Principal Executive Office)
2017-05-11 2018-11-14 Address 283-A TRIBBLE STR, ELBERTON, GA, 20635, USA (Type of address: Service of Process)
2008-12-03 2017-05-11 Address 345 N MAIN STREET, STE 8, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2008-12-03 2017-05-11 Address ATTN: ADAM K. KURLAND, ESQ., 337 N MAIN STREET STE 11, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2008-12-03 2017-05-11 Address 345 N MAIN STREET, STE 8, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
2006-12-04 2008-12-03 Address 345 N MAIN STREET / SUITE 8, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2006-12-04 2008-12-03 Address 345 N MAIN STREET / SUITE 8, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
2006-12-04 2008-12-03 Address ATTN: ADAM K. KURLAND, ESQ., 337 N MAIN STREET / SUITE 11, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201203061238 2020-12-03 BIENNIAL STATEMENT 2020-11-01
181114006375 2018-11-14 BIENNIAL STATEMENT 2018-11-01
170511002055 2017-05-11 BIENNIAL STATEMENT 2016-11-01
081203003479 2008-12-03 BIENNIAL STATEMENT 2008-11-01
061204002740 2006-12-04 BIENNIAL STATEMENT 2006-11-01
060705000668 2006-07-05 CERTIFICATE OF CHANGE 2006-07-05
041103000416 2004-11-03 CERTIFICATE OF INCORPORATION 2004-11-03

Date of last update: 22 Feb 2025

Sources: New York Secretary of State