Name: | TOLL NORTHEAST COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 2006 (19 years ago) |
Entity Number: | 3334470 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | TOLL NORTHEAST LP COMPANY, INC. |
Fictitious Name: | TOLL NORTHEAST COMPANY |
Principal Address: | 1140 VIRGINIA DRIVE, FORT WASHINGTON, PA, United States, 19034 |
Address: | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
DOUGLAS C. YEARLEY, JR. | Chief Executive Officer | 1140 VIRGINIA DRIVE, FORT WASHINGTON, PA, United States, 19034 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-05 | 2024-04-05 | Address | 1140 VIRGINIA DRIVE, FORT WASHINGTON, PA, 19034, USA (Type of address: Chief Executive Officer) |
2024-04-05 | 2024-04-05 | Address | 250 GIBRALTAR ROAD, HORSHAM, PA, 19044, USA (Type of address: Chief Executive Officer) |
2022-09-22 | 2024-04-05 | Address | 1140 VIRGINIA DRIVE, FORT WASHINGTON, PA, 19034, USA (Type of address: Chief Executive Officer) |
2022-09-22 | 2022-09-22 | Address | 250 GIBRALTAR ROAD, HORSHAM, PA, 19044, USA (Type of address: Chief Executive Officer) |
2022-09-22 | 2024-04-05 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240405001003 | 2024-04-05 | BIENNIAL STATEMENT | 2024-04-05 |
220325002578 | 2022-03-25 | BIENNIAL STATEMENT | 2022-03-01 |
220922000176 | 2022-01-18 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-18 |
200324060076 | 2020-03-24 | BIENNIAL STATEMENT | 2020-03-01 |
191104000155 | 2019-11-04 | CERTIFICATE OF MERGER | 2019-11-04 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State