Search icon

TOOLBOX SOFTWARE NORTH AMERICA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TOOLBOX SOFTWARE NORTH AMERICA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 2008 (17 years ago)
Date of dissolution: 20 Dec 2024
Entity Number: 3671023
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1500 Broadway, Suite 1902, New York, NY, United States, 10036
Principal Address: 50 East 89th Street, #11D, New York, NY, United States, 10128

DOS Process Agent

Name Role Address
SCHUMANN BURGHART LLP DOS Process Agent 1500 Broadway, Suite 1902, New York, NY, United States, 10036

Chief Executive Officer

Name Role Address
THOMAS MERTES Chief Executive Officer 1500 BROADWAY, SUITE 1902, RICHMOND, VA, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
262205523
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-23 2024-12-23 Address 1500 BROADWAY, SUITE 1902, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-12-23 2024-12-23 Address 1500 BROADWAY, SUITE 1902, RICHMOND, VA, 10036, USA (Type of address: Chief Executive Officer)
2024-05-13 2024-12-23 Address 1500 BROADWAY, SUITE 1902, RICHMOND, VA, 10036, USA (Type of address: Chief Executive Officer)
2024-05-13 2024-05-13 Address 1500 BROADWAY, SUITE 1902, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-05-13 2024-12-23 Address 1500 Broadway, Suite 1902, New York, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241223001701 2024-12-20 CERTIFICATE OF TERMINATION 2024-12-20
240513001154 2024-05-13 BIENNIAL STATEMENT 2024-05-13
220601003369 2022-06-01 BIENNIAL STATEMENT 2022-05-01
200528060356 2020-05-28 BIENNIAL STATEMENT 2020-05-01
180627006186 2018-06-27 BIENNIAL STATEMENT 2018-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State