Search icon

TOLL NY II LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TOLL NY II LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jan 2008 (18 years ago)
Entity Number: 3619489
ZIP code: 10528
County: New York
Place of Formation: New York
Address: 600 MAMARONECK AVENUE,, SUITE 400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE,, SUITE 400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE,, SUITE 400, HARRISON, NY, 10528

Central Index Key

CIK number:
0001432185
Phone:
215-938-8000

Latest Filings

Form type:
424B5
File number:
333-277928-116
Filing date:
2025-06-06
File:
Form type:
424B5
File number:
333-277928-116
Filing date:
2025-06-05
File:
Form type:
POSASR
File number:
333-277928-116
Filing date:
2025-06-05
File:
Form type:
S-3ASR
File number:
333-277928-116
Filing date:
2024-03-14
File:
Form type:
S-3ASR
File number:
333-253302-93
Filing date:
2021-02-19
File:

History

Start date End date Type Value
2020-07-29 2024-01-31 Address 600 MAMARONECK AVENUE,, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2020-07-29 2024-01-31 Address 600 MAMARONECK AVENUE,, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2018-11-02 2020-07-29 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2018-11-02 2020-07-29 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2013-10-29 2018-11-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240131003268 2024-01-31 BIENNIAL STATEMENT 2024-01-31
220128002010 2022-01-28 BIENNIAL STATEMENT 2022-01-28
200729000532 2020-07-29 CERTIFICATE OF CHANGE 2020-07-29
200131060334 2020-01-31 BIENNIAL STATEMENT 2020-01-01
181102000435 2018-11-02 CERTIFICATE OF CHANGE 2018-11-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State