Name: | TOLIITO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Oct 2006 (18 years ago) |
Date of dissolution: | 18 Apr 2018 |
Entity Number: | 3424360 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN DANIEL GILDIN ESQ, 777 THIRD AVE 24TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
KAUFMANN GILDIN ROBBINS & OPPENHEIM LLP | DOS Process Agent | ATTN DANIEL GILDIN ESQ, 777 THIRD AVE 24TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-10 | 2011-09-27 | Address | ROCHE BOBOIS, 200 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-10-13 | 2009-02-10 | Address | ATTN: DANIEL GILDIN, 777 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180418000152 | 2018-04-18 | ARTICLES OF DISSOLUTION | 2018-04-18 |
121105002348 | 2012-11-05 | BIENNIAL STATEMENT | 2012-10-01 |
120723002086 | 2012-07-23 | BIENNIAL STATEMENT | 2010-10-01 |
110927000196 | 2011-09-27 | CERTIFICATE OF CHANGE | 2011-09-27 |
090210003126 | 2009-02-10 | BIENNIAL STATEMENT | 2008-10-01 |
070209000332 | 2007-02-09 | CERTIFICATE OF PUBLICATION | 2007-02-09 |
061013000839 | 2006-10-13 | ARTICLES OF ORGANIZATION | 2006-10-13 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State