Name: | TOUGHER INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 1974 (51 years ago) |
Entity Number: | 345958 |
ZIP code: | 12204 |
County: | Albany |
Place of Formation: | New York |
Address: | 175 BROADWAY, ALBANY, NY, United States, 12204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN SHAW | Chief Executive Officer | 175 BROADWAY, ALBANY, NY, United States, 12204 |
Name | Role | Address |
---|---|---|
STEVEN SHAW | DOS Process Agent | 175 BROADWAY, ALBANY, NY, United States, 12204 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-14 | 2004-07-15 | Address | 175 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Service of Process) |
2002-06-14 | 2004-07-15 | Address | 175 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer) |
2002-06-14 | 2004-07-15 | Address | 175 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Principal Executive Office) |
2000-06-15 | 2002-06-14 | Address | 175 BROADWAY, PO BOX 4067, ALBANY, NY, 12204, USA (Type of address: Service of Process) |
2000-06-15 | 2002-06-14 | Address | 175 BROADWAY, PO BOX 4067, ALBANY, NY, 12204, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20121023041 | 2012-10-23 | ASSUMED NAME CORP INITIAL FILING | 2012-10-23 |
040715002537 | 2004-07-15 | BIENNIAL STATEMENT | 2004-06-01 |
020614002572 | 2002-06-14 | BIENNIAL STATEMENT | 2002-06-01 |
000615002902 | 2000-06-15 | BIENNIAL STATEMENT | 2000-06-01 |
981222000672 | 1998-12-22 | CERTIFICATE OF MERGER | 1999-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State