Name: | TOTO GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 May 2009 (16 years ago) |
Entity Number: | 3809060 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-03 | 2024-04-01 | Address | 1971 WESTERN AVE., #1121, ALBANY, NY, 12203, USA (Type of address: Registered Agent) |
2023-07-03 | 2024-04-01 | Address | 317 GEORGE STREET, SUITE 320, NEW BRUNSWICK, NJ, 08901, USA (Type of address: Service of Process) |
2009-05-11 | 2023-07-03 | Address | C/O NYSCORPORATION.COM, 228 PARK AVE SOUTH #6165, NEW YORK, NY, 10003, USA (Type of address: Registered Agent) |
2009-05-11 | 2023-07-03 | Address | 575 MILLTOWN ROAD, NORTH BRUNSWICK, NJ, 08902, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401036149 | 2024-03-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-29 |
230703005313 | 2023-07-03 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-03 |
190513060431 | 2019-05-13 | BIENNIAL STATEMENT | 2019-05-01 |
170503006791 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
150507006482 | 2015-05-07 | BIENNIAL STATEMENT | 2015-05-01 |
130506006862 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
110516002394 | 2011-05-16 | BIENNIAL STATEMENT | 2011-05-01 |
090511000695 | 2009-05-11 | ARTICLES OF ORGANIZATION | 2009-05-11 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State