Name: | TOLL NY II LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jan 2008 (17 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 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE,, SUITE 400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE,, SUITE 400, HARRISON, NY, 10528 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
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) |
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 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State