Search icon

TOLL BROOKLYN L.P.

Company claim

Is this your business?

Get access!

Company Details

Name: TOLL BROOKLYN L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Active
Date of registration: 30 Nov 2004 (21 years ago)
Entity Number: 3131583
ZIP code: 10528
County: Dutchess
Place of Formation: New York
Address: 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528

Central Index Key

CIK number:
0001330503
Phone:
215-938-8000

Latest Filings

Form type:
424B5
File number:
333-277928-186
Filing date:
2025-06-06
File:
Form type:
424B5
File number:
333-277928-186
Filing date:
2025-06-05
File:
Form type:
POSASR
File number:
333-277928-186
Filing date:
2025-06-05
File:
Form type:
S-3ASR
File number:
333-277928-186
Filing date:
2024-03-14
File:
Form type:
S-3ASR
File number:
333-253302-235
Filing date:
2021-02-19
File:

History

Start date End date Type Value
2020-10-05 2024-10-02 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2020-10-05 2024-10-02 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2019-02-01 2020-10-05 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2019-02-01 2020-10-05 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2019-01-28 2019-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002001295 2024-10-01 CERTIFICATE OF AMENDMENT 2024-10-01
201005000321 2020-10-05 CERTIFICATE OF CHANGE 2020-10-05
190201000195 2019-02-01 CERTIFICATE OF CHANGE 2019-02-01
SR-40130 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-40131 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State