Search icon

CUMMINS INDUSTRIAL TOOLS

Company Details

Name: CUMMINS INDUSTRIAL TOOLS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2005 (20 years ago)
Entity Number: 3236190
ZIP code: 10005
County: New York
Place of Formation: Nebraska
Foreign Legal Name: TAP ENTERPRISES, INC.
Fictitious Name: CUMMINS INDUSTRIAL TOOLS
Principal Address: 650 N LINCOLN, SPRING HILL, KS, United States, 66083
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT L CUMMINS Chief Executive Officer 650 N LINCOLN, SPRING HILL, KS, United States, 66083

History

Start date End date Type Value
2012-09-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-07-28 2012-08-17 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-07-28 2012-09-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-91258 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-91257 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130806006522 2013-08-06 BIENNIAL STATEMENT 2013-07-01
120919000451 2012-09-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-19
120817000743 2012-08-17 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-17
110715002360 2011-07-15 BIENNIAL STATEMENT 2011-07-01
090814002591 2009-08-14 BIENNIAL STATEMENT 2009-07-01
050728000212 2005-07-28 APPLICATION OF AUTHORITY 2005-07-28

Date of last update: 04 Feb 2025

Sources: New York Secretary of State