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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT L CUMMINS | Chief Executive Officer | 650 N LINCOLN, SPRING HILL, KS, United States, 66083 |
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) |
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