Search icon

KOOM TOG, INC.

Company Details

Name: KOOM TOG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2007 (18 years ago)
Entity Number: 3479005
ZIP code: 14727
County: Allegany
Place of Formation: New York
Address: 1 EAST MAIN STREET, CUBA, NY, United States, 14727
Principal Address: 1 EAST MAIN ST, CUBA, NY, United States, 14727

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
KOOM TOG, INC. DOS Process Agent 1 EAST MAIN STREET, CUBA, NY, United States, 14727

Chief Executive Officer

Name Role Address
JOHN CAPPELLINI Chief Executive Officer 1 EAST MAIN STREET, CUBA, NY, United States, 14727

History

Start date End date Type Value
2009-03-24 2019-02-06 Address PO BOX 130, CUBA, NY, 14727, USA (Type of address: Chief Executive Officer)
2009-03-24 2011-02-28 Address 23 MAIN ST, CUBA, NY, 14727, USA (Type of address: Principal Executive Office)
2009-03-24 2019-02-06 Address PO BOX 130, CUBA, NY, 14727, USA (Type of address: Service of Process)
2007-02-20 2009-03-24 Address PO BOX 105, CUBA, NY, 14727, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190206060260 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170201007684 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150213006054 2015-02-13 BIENNIAL STATEMENT 2015-02-01
130227006209 2013-02-27 BIENNIAL STATEMENT 2013-02-01
110228002758 2011-02-28 BIENNIAL STATEMENT 2011-02-01
090324002809 2009-03-24 BIENNIAL STATEMENT 2009-02-01
070220001328 2007-02-20 CERTIFICATE OF INCORPORATION 2007-02-20

Date of last update: 11 Mar 2025

Sources: New York Secretary of State