-
Home Page
›
-
Counties
›
-
Westchester
›
-
10022
›
-
TOHN GUIDES, LLC
Company Details
Name: |
TOHN GUIDES, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
21 Jun 2005 (20 years ago)
|
Entity Number: |
3221062 |
ZIP code: |
10022
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
400 E 56TH STREET, 29F, NEW YORK, NY, United States, 10022 |
DOS Process Agent
Name |
Role |
Address |
MARGOT J. TOHN
|
DOS Process Agent
|
400 E 56TH STREET, 29F, NEW YORK, NY, United States, 10022
|
History
Start date |
End date |
Type |
Value |
2009-07-02
|
2024-12-02
|
Address
|
400 E 56TH STREET, 29F, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2005-06-21
|
2009-07-02
|
Address
|
129 ROCKLAND AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
241202006290
|
2024-12-02
|
BIENNIAL STATEMENT
|
2024-12-02
|
210602061578
|
2021-06-02
|
BIENNIAL STATEMENT
|
2021-06-01
|
150626006010
|
2015-06-26
|
BIENNIAL STATEMENT
|
2015-06-01
|
130607006015
|
2013-06-07
|
BIENNIAL STATEMENT
|
2013-06-01
|
110701002081
|
2011-07-01
|
BIENNIAL STATEMENT
|
2011-06-01
|
090702002741
|
2009-07-02
|
BIENNIAL STATEMENT
|
2009-06-01
|
070919000145
|
2007-09-19
|
CERTIFICATE OF PUBLICATION
|
2007-09-19
|
070601002087
|
2007-06-01
|
BIENNIAL STATEMENT
|
2007-06-01
|
050621000234
|
2005-06-21
|
ARTICLES OF ORGANIZATION
|
2005-06-21
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State