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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TOOLGAL USA CORP., FLORIDA | F19000000140 | FLORIDA |
Name | Role | Address |
---|---|---|
TOOLGAL USA CORP. | DOS Process Agent | 283-A TRIBBLE ST, ELBERTON, GA, United States, 30635 |
Name | Role | Address |
---|---|---|
ISRAEL SHAKED | Chief Executive Officer | 283-A TRIBBLE ST, ELBERTON, GA, United States, 30635 |
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) |
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